Stanley Street
Chester
CH1 2LR
Wales
Director Name | Ms Patsy Guy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE Wales |
Director Name | Mrs Caroline Emma Sharpe-Szunko |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE Wales |
Director Name | Mr Dean James Nerney |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE Wales |
Registered Address | Suite A, 2nd Floor Linenhall House Stanley Street Chester CH1 2LR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
3 November 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
---|---|
10 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 March 2020 | Termination of appointment of Dean James Nerney as a director on 23 March 2020 (1 page) |
12 December 2019 | Appointment of Mr Dean James Nerney as a director on 2 December 2019 (2 pages) |
12 December 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
7 November 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
1 November 2019 | Cessation of Patsy Guy as a person with significant control on 25 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Patsy Guy as a director on 22 October 2019 (1 page) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 January 2019 | Previous accounting period shortened from 28 February 2019 to 31 March 2018 (1 page) |
15 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
19 December 2018 | Registered office address changed from Office 3 Venture Point Stanney Mill Road Ellesmere Port CH2 4GY England to Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE on 19 December 2018 (1 page) |
6 November 2018 | Director's details changed for Mrs Caroline Sharpe-Szunko on 6 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
6 November 2018 | Registered office address changed from 1st Floor 20 Chapel Street Liverpool L3 9AG England to Office 3 Venture Point Stanney Mill Road Ellesmere Port CH2 4GY on 6 November 2018 (1 page) |
6 November 2018 | Director's details changed for Ms Patsy Guy on 6 November 2018 (2 pages) |
16 May 2018 | Director's details changed for Ms Patsy Morris on 3 May 2018 (2 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
16 May 2018 | Director's details changed for Mrs Caroline Sharpe on 3 May 2018 (2 pages) |
4 May 2018 | Notification of Daniel Sharpe-Szunko as a person with significant control on 22 April 2018 (2 pages) |
1 May 2018 | Change of details for Ms Patsy Morris as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Change of details for Mrs Caroline Sharpe as a person with significant control on 1 May 2018 (2 pages) |
23 April 2018 | Resolutions
|
22 April 2018 | Appointment of Mr Daniel Sharpe-Szunko as a director on 22 April 2018 (2 pages) |
16 April 2018 | Registered office address changed from 11th Floor 3 Piccadilly Place Manchester M1 3BN United Kingdom to 1st Floor 20 Chapel Street Liverpool L3 9AG on 16 April 2018 (1 page) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|