Chester
Cheshire
CH4 7AD
Wales
Director Name | Mrs Sandeep Kaur Wilson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
Secretary Name | Mrs Sandeep Kaur Wilson |
---|---|
Status | Current |
Appointed | 21 January 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
Registered Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
28 October 2022 | Delivered on: 2 November 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 10 church walk. Northwich. CW9 5QQ. Outstanding |
---|---|
9 March 2022 | Delivered on: 18 March 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 8 church walk. Northwich. CW9 5QQ. Outstanding |
21 June 2021 | Delivered on: 23 June 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 80 church road. Barnton. Northwich. CW8 4JE. Outstanding |
21 December 2020 | Delivered on: 23 December 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 31 old hall road. Northwich. CW9 8BS. Outstanding |
19 June 2020 | Delivered on: 1 July 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 1 victoria street. Northwich. Cheshire. CW9 7NQ. Outstanding |
24 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
22 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
1 March 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
2 November 2022 | Registration of charge 117783850005, created on 28 October 2022 (4 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
9 April 2022 | Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 9 April 2022 (1 page) |
18 March 2022 | Registration of charge 117783850004, created on 9 March 2022 (3 pages) |
8 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
23 June 2021 | Registration of charge 117783850003, created on 21 June 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
23 December 2020 | Registration of charge 117783850002, created on 21 December 2020 (3 pages) |
10 August 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
1 July 2020 | Registration of charge 117783850001, created on 19 June 2020 (4 pages) |
16 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
4 July 2019 | Registered office address changed from 10 Lache Hall Crescent Westminster Park Chester Cheshire CH4 7NF United Kingdom to 3 Handbridge Chester CH4 7JE on 4 July 2019 (1 page) |
26 January 2019 | Current accounting period shortened from 31 January 2020 to 31 July 2019 (1 page) |
21 January 2019 | Incorporation Statement of capital on 2019-01-21
|