Knutsford
WA16 8QZ
Director Name | Mr Christopher Perry Metcalf |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Lawrence Joseph McNickle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Gary Metcalf |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2021) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | Booths Hall Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Christopher Perry Metcalf |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(3 years after company formation) |
Appointment Duration | 4 days (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall Chelford Road Knutsford WA16 8QZ |
Registered Address | The Colony Hq Altrincham Road Wilmslow SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
29 April 2021 | Delivered on: 30 April 2021 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Outstanding |
---|---|
29 April 2021 | Delivered on: 30 April 2021 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Outstanding |
16 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Registered office address changed from Booths Hall Chelford Road Knutsford WA16 8QZ United Kingdom to The Colony Hq Altrincham Road Wilmslow SK9 4LY on 16 June 2023 (1 page) |
30 May 2023 | Total exemption full accounts made up to 30 May 2022 (7 pages) |
30 June 2022 | Total exemption full accounts made up to 30 May 2021 (7 pages) |
9 June 2022 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
8 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
22 February 2022 | Satisfaction of charge 113664460001 in full (1 page) |
22 February 2022 | Satisfaction of charge 113664460002 in full (1 page) |
20 December 2021 | Total exemption full accounts made up to 30 May 2020 (6 pages) |
13 July 2021 | Appointment of Mr Christopher Perry Metcalf as a director on 12 July 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
1 June 2021 | Termination of appointment of Gary Metcalf as a director on 1 May 2021 (1 page) |
1 June 2021 | Appointment of Mr Gary Metcalf as a director on 1 June 2021 (2 pages) |
1 June 2021 | Termination of appointment of Christopher Perry Metcalf as a director on 1 June 2021 (1 page) |
28 May 2021 | Appointment of Mr Christopher Perry Metcalf as a director on 28 May 2021 (2 pages) |
28 May 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
30 April 2021 | Registration of charge 113664460002, created on 29 April 2021 (27 pages) |
30 April 2021 | Registration of charge 113664460001, created on 29 April 2021 (18 pages) |
11 August 2020 | Resolutions
|
23 June 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
19 June 2020 | Termination of appointment of Lawrence Joseph Mcnickle as a director on 19 June 2020 (1 page) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
24 July 2019 | Cessation of Lawrence Joseph Mcnickle as a person with significant control on 30 May 2019 (3 pages) |
24 July 2019 | Notification of Gary Metcalf as a person with significant control on 30 May 2019 (4 pages) |
22 July 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
22 July 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
4 July 2019 | Resolutions
|
18 September 2018 | Appointment of Mr Gary Metcalf as a director on 18 September 2018 (2 pages) |
16 May 2018 | Incorporation Statement of capital on 2018-05-16
|