Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
Director Name | Mr Graham Marginson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3LA |
Registered Address | Unit 3 Unit 3, Cotton Farm Middlewich Road Holmes Chapel Cheshire CW4 7ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
28 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
25 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
9 November 2021 | Second filing of Confirmation Statement dated 18 February 2021 (3 pages) |
31 May 2021 | Registered office address changed from Unit 4 the Warehouse Ash Street Northwich CW9 5LL England to Unit 3 Unit 3, Cotton Farm Middlewich Road Holmes Chapel Cheshire CW4 7ET on 31 May 2021 (1 page) |
24 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
24 February 2021 | Confirmation statement made on 18 February 2021 with no updates
|
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
25 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
21 August 2019 | Registered office address changed from Brooke House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3LA United Kingdom to Unit 4 the Warehouse Ash Street Northwich CW9 5LL on 21 August 2019 (1 page) |
25 February 2019 | Notification of Robert Ellis Beech as a person with significant control on 1 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Robert Ellis Beech as a director on 1 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
25 February 2019 | Cessation of Graham Marginson as a person with significant control on 1 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Graham Marginson as a director on 1 February 2019 (1 page) |
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|