Wilmslow
Cheshire
SK9 5AP
Director Name | Mr Stewart Alan Lewis |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Registered Address | Suite 1 Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
21 January 2021 | Delivered on: 22 January 2021 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: Apartment 5, 8 esplanade gardens, scarborough YO11 2AW;. Apartment 5, 9 esplanade gardens, scarborough YO11 2AW;. Apartment 4, 10 esplanade gardens, scarborough YO11 2AW; and. Apartment 6, 10 esplanade gardens, scarborough YO11 2AW. Outstanding |
---|
22 January 2021 | Registration of charge 110798590001, created on 21 January 2021 (29 pages) |
---|---|
5 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
3 June 2020 | Registered office address changed from 11-19 Kings Road Harrogate HG1 5JY England to Suite 1 Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP on 3 June 2020 (1 page) |
11 December 2019 | Termination of appointment of Stewart Alan Lewis as a director on 11 December 2019 (1 page) |
22 October 2019 | Notification of Jandeva Ltd as a person with significant control on 14 October 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
22 October 2019 | Appointment of Mr Joseph Claude Dwek as a director on 14 October 2019 (2 pages) |
22 October 2019 | Cessation of Stewart Alan Lewis as a person with significant control on 14 October 2019 (1 page) |
18 October 2019 | Resolutions
|
18 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 July 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
2 July 2018 | Company name changed brooklands apartments 2 LIMITED\certificate issued on 02/07/18
|
23 November 2017 | Incorporation Statement of capital on 2017-11-23
|
23 November 2017 | Incorporation Statement of capital on 2017-11-23
|