Widnes
WA8 0WN
Director Name | Mr Yerolomi Micheal Chrysokhou |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mount Pleasant Liverpool Merseyside L3 5TF |
Director Name | Mr Anthony Kenny |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langtons The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Director Name | Mr Stephen Patrick Moss |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langtons The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Registered Address | Unit 5 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
30 July 2019 | Delivered on: 30 July 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Land at blackstock street, liverpool. Tba. Outstanding |
---|---|
30 July 2019 | Delivered on: 30 July 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Land at blackstock street, liverpool. Tba. Outstanding |
10 May 2018 | Delivered on: 19 May 2018 Persons entitled: Ymr Properties Limited Classification: A registered charge Outstanding |
14 July 2020 | Termination of appointment of Stephen Patrick Moss as a director on 14 April 2020 (1 page) |
---|---|
14 July 2020 | Notification of Kingsway Square Limited as a person with significant control on 14 April 2020 (2 pages) |
14 July 2020 | Appointment of Ms Karen Joanne Waller as a director on 14 April 2020 (2 pages) |
14 July 2020 | Cessation of Blackstock Street Project Limited as a person with significant control on 14 April 2020 (1 page) |
14 July 2020 | Registered office address changed from Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ England to Unit 5 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN on 14 July 2020 (1 page) |
26 February 2020 | Appointment of Mr Stephen Patrick Moss as a director on 20 December 2019 (2 pages) |
26 February 2020 | Notification of Blackstock Street Project Limited as a person with significant control on 20 December 2019 (2 pages) |
26 February 2020 | Cessation of Anthony Kenny as a person with significant control on 20 December 2019 (1 page) |
26 February 2020 | Termination of appointment of Anthony Kenny as a director on 20 December 2019 (1 page) |
4 December 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
22 October 2019 | Director's details changed for Mr Anthony Kenny on 22 October 2019 (2 pages) |
18 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
30 July 2019 | Registration of charge 111967770002, created on 30 July 2019 (8 pages) |
30 July 2019 | Registration of charge 111967770003, created on 30 July 2019 (6 pages) |
27 June 2019 | Satisfaction of charge 111967770001 in full (4 pages) |
25 June 2019 | Registered office address changed from 25 Goodlass Road Speke Liverpool L24 9HJ England to Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 25 June 2019 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
19 May 2018 | Registration of charge 111967770001, created on 10 May 2018 (56 pages) |
17 May 2018 | Registered office address changed from 111 Mount Pleasant Liverpool Merseyside L3 5TF England to 25 Goodlass Road Speke Liverpool L24 9HJ on 17 May 2018 (1 page) |
26 April 2018 | Termination of appointment of Yerolomi Michael Chrysokhou as a director on 29 March 2018 (1 page) |
26 April 2018 | Cessation of Yerolomi Michael Chrysokhou as a person with significant control on 29 March 2018 (1 page) |
26 April 2018 | Notification of Anthony Kenny as a person with significant control on 29 March 2018 (2 pages) |
26 April 2018 | Appointment of Mr Anthony Kenny as a director on 29 March 2018 (2 pages) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|