Macclesfield
SK10 2DX
Director Name | Ms Suzanne Louise Waterhouse |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Market Street Altrincham WA14 1PF |
Registered Address | Primary House Spring Gardens Macclesfield SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 2 October 2022 (overdue) |
20 May 2020 | Delivered on: 1 June 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that leasehold property known as 2H gillbrook road, didsbury M20 6WH as registered at the land. Registry with title number GM875761. Outstanding |
---|---|
6 December 2018 | Delivered on: 7 December 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as the grange, south park drive, poynton, stockport SK12 1BS registered at the land registry with title numbers CH164353 and CH154408. Outstanding |
6 December 2018 | Delivered on: 7 December 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as the grange, south park drive, poynton, stockport SK12 1BS registered at the land registry with title numbers CH164353 and CH154408. Outstanding |
25 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
---|---|
1 June 2020 | Registration of charge 115771100003, created on 20 May 2020 (21 pages) |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
27 September 2019 | Withdrawal of a person with significant control statement on 27 September 2019 (2 pages) |
27 September 2019 | Notification of Luxury Team Holdings Limited as a person with significant control on 7 November 2018 (2 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 7 November 2018
|
11 December 2018 | Resolutions
|
11 December 2018 | Change of share class name or designation (2 pages) |
7 December 2018 | Registration of charge 115771100002, created on 6 December 2018 (38 pages) |
7 December 2018 | Registration of charge 115771100001, created on 6 December 2018 (21 pages) |
10 October 2018 | Appointment of Mr Christopher Oakes as a director on 5 October 2018 (2 pages) |
19 September 2018 | Incorporation Statement of capital on 2018-09-19
|