Poynton
Stockport
SK12 1FW
Director Name | Mr Andrew Robert Cawley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 King Pool Place Poynton Stockport SK12 1FW |
Director Name | Mr Christopher Neil Oakes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Registered Address | 6 King Pool Place Poynton Stockport SK12 1FW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
25 July 2023 | Appointment of Dr Neelanjan Halder as a director on 15 July 2023 (2 pages) |
6 July 2023 | Appointment of Mr Andrew Robert Cawley as a director on 1 July 2023 (2 pages) |
5 July 2023 | Registered office address changed from Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX United Kingdom to 6 King Pool Place Poynton Stockport SK12 1FW on 5 July 2023 (1 page) |
27 June 2023 | Memorandum and Articles of Association (18 pages) |
27 June 2023 | Resolutions
|
14 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
13 June 2023 | Appointment of Mr Timothy Simon Oldfield as a director on 10 June 2023 (2 pages) |
13 June 2023 | Cessation of Christopher Neil Oakes as a person with significant control on 9 June 2023 (1 page) |
13 June 2023 | Notification of a person with significant control statement (2 pages) |
13 June 2023 | Termination of appointment of Christopher Neil Oakes as a director on 10 June 2023 (1 page) |
21 March 2023 | Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 March 2023 (1 page) |
26 January 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
26 January 2023 | Change of details for Mr Christopher Neil Oakes as a person with significant control on 31 October 2022 (2 pages) |
26 January 2023 | Statement of capital following an allotment of shares on 25 January 2023
|
26 January 2023 | Director's details changed for Mr Christopher Neil Oakes on 31 October 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
27 October 2021 | Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 27 October 2021 (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
18 March 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
17 January 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
22 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
16 October 2018 | Incorporation Statement of capital on 2018-10-16
|