Thornton Hough
Wirral
CH63 1JF
Wales
Director Name | Mr Steven Roger Braidford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral CH63 1JF Wales |
Director Name | Mr Robert John Whittle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral CH63 1JF Wales |
Registered Address | Lodge Court Neston Road Thornton Hough Wirral CH63 1JF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
2 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 March 2024 | Confirmation statement made on 7 December 2023 with updates (4 pages) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
7 December 2022 | Cessation of Robert John Whittle as a person with significant control on 7 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Robert John Whittle as a director on 7 December 2022 (1 page) |
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
14 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
15 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
8 April 2021 | Director's details changed for Mr William John Ward on 1 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Robert John Whittle on 1 April 2021 (2 pages) |
8 April 2021 | Change of details for Mr William John Ward as a person with significant control on 1 April 2021 (2 pages) |
8 April 2021 | Change of details for Mr Robert John Whittle as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP England to Lodge Court Neston Road Thornton Hough Wirral CH63 1JF on 1 April 2021 (1 page) |
23 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
12 June 2019 | Appointment of Mr Steven Roger Braidford as a director on 12 June 2019 (2 pages) |
12 June 2019 | Notification of Steven Roger Braidford as a person with significant control on 12 June 2019 (2 pages) |
18 February 2019 | Incorporation Statement of capital on 2019-02-18
|