Chester
Cheshire
CH3 5AR
Wales
Director Name | Mr Jonathan Peter McIlveen |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr Stuart Gordon McIlveen |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Jennifer Elizabeth McIlveen |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Nicole Louise McIlveen |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Rebekah Jane McIlveen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
29 November 2019 | Delivered on: 3 December 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 57 grange avenue, west derby, liverpool L12 9JR. Outstanding |
---|---|
26 October 2018 | Delivered on: 7 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 35 eaton road north liverpool L12 7JN. Outstanding |
31 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 December 2019 | Registration of charge 114825320002, created on 29 November 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
7 November 2018 | Registration of charge 114825320001, created on 26 October 2018 (4 pages) |
21 August 2018 | Change of details for Mr David Richard Mcilveen as a person with significant control on 25 July 2018 (2 pages) |
21 August 2018 | Change of details for Mr Stuart Gordon Mcilveen as a person with significant control on 25 July 2018 (2 pages) |
21 August 2018 | Change of details for Mr Jonathan Peter Mcilveen as a person with significant control on 25 July 2018 (2 pages) |
20 August 2018 | Termination of appointment of Jennifer Elizabeth Mcilveen as a director on 25 July 2018 (1 page) |
20 August 2018 | Change of details for Mr Stuart Gordon Mcilveen as a person with significant control on 25 July 2018 (2 pages) |
20 August 2018 | Appointment of Mr Stuart Gordon Mcilveen as a director on 25 July 2018 (2 pages) |
20 August 2018 | Appointment of Mr David Richard Mcilveen as a director on 25 July 2018 (2 pages) |
20 August 2018 | Appointment of Mr Jonathan Peter Mcilveen as a director on 25 July 2018 (2 pages) |
20 August 2018 | Change of details for Mr David Richard Mcilveen as a person with significant control on 25 July 2018 (2 pages) |
20 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
20 August 2018 | Termination of appointment of Rebekah Jane Mcilveen as a director on 25 July 2018 (1 page) |
20 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
20 August 2018 | Termination of appointment of Nicole Louise Mcilveen as a director on 25 July 2018 (1 page) |
20 August 2018 | Change of details for Mr Jonathan Peter Mcilveen as a person with significant control on 25 July 2018 (2 pages) |
25 July 2018 | Incorporation Statement of capital on 2018-07-25
|
25 July 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |