Warrington
WA1 1EG
Director Name | Mr Christopher James Kearney |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 8 Suez Street Warrington WA1 1EG |
Director Name | GBN Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 January 2019) |
Correspondence Address | 2 Rutters Lane Hazel Grove Stockport SK7 5AY |
Registered Address | 8 Suez Street Warrington WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
20 December 2019 | Delivered on: 27 December 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as unit 3, prisma park, berrington way, basingstoke, RG24 8GT, united kingdom and registered at the land registry with title absolute under title number HP767080. Outstanding |
---|---|
20 December 2019 | Delivered on: 27 December 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as unit 3, prisma park, berrington way, basingstoke, RG24 8GT, united kingdom and registered at the land registry with title absolute under title number HP767080. Outstanding |
21 March 2024 | Unaudited abridged accounts made up to 31 March 2023 (13 pages) |
---|---|
18 March 2024 | Director's details changed for Mr Christopher James Kearney on 18 March 2024 (2 pages) |
18 March 2024 | Director's details changed for Mr Benjamin Clarke on 18 March 2024 (2 pages) |
12 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
21 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
17 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
16 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
25 April 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Suez Street Warrington WA1 1EG on 25 April 2022 (1 page) |
12 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 September 2021 | Second filing of Confirmation Statement dated 9 January 2021 (3 pages) |
27 September 2021 | Second filing of Confirmation Statement dated 9 January 2020 (3 pages) |
26 September 2021 | Cessation of Christopher James Kearney as a person with significant control on 4 June 2019 (1 page) |
25 September 2021 | Cessation of Benjamin Clarke as a person with significant control on 4 June 2019 (1 page) |
25 September 2021 | Notification of Wbp Group Limited as a person with significant control on 4 June 2019 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
17 February 2021 | Confirmation statement made on 9 January 2021 with no updates
|
24 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 9 January 2020 with no updates
|
27 December 2019 | Registration of charge 112688880001, created on 20 December 2019 (29 pages) |
27 December 2019 | Registration of charge 112688880002, created on 20 December 2019 (28 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Gbn Properties Ltd as a director on 8 January 2019 (1 page) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
13 August 2018 | Appointment of Gbn Properties Ltd as a director on 13 August 2018 (2 pages) |
22 March 2018 | Incorporation Statement of capital on 2018-03-22
|
22 March 2018 | Incorporation Statement of capital on 2018-03-22
Statement of capital on 2021-09-27
|