Macclesfield
SK11 0AR
Director Name | Mr Fabio Giuseppe Mazzieri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green Unit 6a Fountain Street Macclesfield SK10 1JN |
Director Name | Mrs Katie Jane Mazzieri |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Green Unit 6a Fountain St Macclesfield SK10 1JN |
Registered Address | Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield Forest and Wildboarclough |
Ward | Sutton |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
11 December 2023 | Appointment of Michael Mason as a director on 11 December 2023 (2 pages) |
---|---|
26 September 2023 | Registered office address changed from The Green Unit 6a Fountain Street Macclesfield SK10 1JN England to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 26 September 2023 (1 page) |
12 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
10 March 2023 | Change of details for Mr Fabio Giuseppe Mazzieri as a person with significant control on 20 February 2019 (2 pages) |
10 March 2023 | Change of details for Mrs Katie Jane Mazzieri as a person with significant control on 20 February 2019 (2 pages) |
9 March 2023 | Change of details for Mrs Fabio Jane Mazzieri as a person with significant control on 20 February 2019 (2 pages) |
28 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
22 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
10 February 2021 | Director's details changed for Mrs Katie Jane Mazzieri on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Mrs Fabio Jane Mazzieri on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Mr Fabio Jane Giuseppe Mazzieri on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Mr Fabio Giuseppe Mazzieri on 8 February 2021 (2 pages) |
8 February 2021 | Registered office address changed from Beaumont Cottage Congleton Rd Gawsworth SK11 9ER England to The Green Unit 6a Fountain Street Macclesfield SK10 1JN on 8 February 2021 (1 page) |
8 February 2021 | Director's details changed for Mrs Katie Jane Mazzieri on 8 February 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Fabio Giuseppe Mazzieri on 29 January 2021 (2 pages) |
1 February 2021 | Change of details for a person with significant control (2 pages) |
1 February 2021 | Change of details for Mr Fabio Giuseppe Mazzieri as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Change of details for Mrs Katie Jane Mazzieri as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Fabio Giuseppe Mazzieri on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Fabio Giuseppe Mazzieri on 29 January 2021 (2 pages) |
29 January 2021 | Change of details for Mr Fabio Giuseppe Mazzieri as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Fabio Giuseppe Mazzieri on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mrs Katie Jane Mazzieri on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Beaumont Cottage Congleton Rd Gawsworth SK11 9ER on 29 January 2021 (1 page) |
16 November 2020 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
20 February 2019 | Incorporation Statement of capital on 2019-02-20
|