Congleton
Cheshire
CW12 4AB
Secretary Name | Mr Robert Orr |
---|---|
Status | Current |
Appointed | 15 February 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chapel Street Congleton Cheshire CW12 4AB |
Director Name | Mrs Michelle Avery |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapel Street Congleton Cheshire CW12 4AB |
Registered Address | Suite 68 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 February 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
25 July 2023 | Change of details for Mr Robert David Orr as a person with significant control on 18 July 2023 (2 pages) |
---|---|
1 April 2023 | Accounts for a dormant company made up to 28 February 2023 (8 pages) |
21 March 2023 | Registered office address changed from Abney Hall Manchester Road Cheadle SK8 2PD England to Suite 68 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 21 March 2023 (1 page) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 28 February 2022 (9 pages) |
11 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
6 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
29 February 2020 | Cessation of Michelle Avery as a person with significant control on 14 February 2020 (1 page) |
29 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
29 February 2020 | Termination of appointment of Michelle Avery as a director on 14 February 2020 (1 page) |
29 February 2020 | Registered office address changed from 7 Chapel Street Congleton Cheshire CW12 4AB United Kingdom to Abney Hall Manchester Road Cheadle SK8 2PD on 29 February 2020 (1 page) |
15 February 2019 | Incorporation Statement of capital on 2019-02-15
|