Knutsford
Cheshire
WA16 6GR
Registered Address | 24 Regent Street Knutsford Cheshire WA16 6GR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
21 August 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
21 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 October 2022 | Registered office address changed from Rydal Pickmere Lane Knutsford Cheshire WA16 0HS England to 24 Regent Street Knutsford Cheshire WA16 6GR on 21 October 2022 (1 page) |
23 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
3 March 2022 | Director's details changed for Mr Christopher Alan Johnson on 25 February 2022 (2 pages) |
3 March 2022 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 25 February 2022 (2 pages) |
1 March 2022 | Registered office address changed from 105 Warren Avenue Knutsford Cheshire WA16 0AL England to Rydal Pickmere Lane Knutsford Cheshire WA16 0HS on 1 March 2022 (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
26 July 2021 | Registered office address changed from 105 Warren Avenue Knutsford Cheshire WA16 0AL England to 105 Warren Avenue Knutsford Cheshire Wa16 Oal on 26 July 2021 (1 page) |
22 July 2021 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 2 July 2021 (2 pages) |
22 July 2021 | Registered office address changed from 8 Tabley Road Knutsford Cheshire WA16 0NB England to 105 Warren Avenue Knutsford Cheshire WA16 0AL on 22 July 2021 (1 page) |
22 July 2021 | Director's details changed for Mr Christopher Alan Johnson on 22 July 2021 (2 pages) |
22 July 2021 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 22 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Christopher Alan Johnson on 2 July 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 August 2020 | Director's details changed for Mr Christopher Alan Johnson on 13 August 2020 (2 pages) |
19 August 2020 | Registered office address changed from The Clock House Mere Hall Estate Knutsford WA16 0PY England to 8 Tabley Road Knutsford Cheshire WA16 0NB on 19 August 2020 (1 page) |
19 August 2020 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 13 August 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 January 2020 | Previous accounting period shortened from 30 June 2019 to 30 April 2019 (1 page) |
26 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
6 June 2018 | Incorporation Statement of capital on 2018-06-06
|