High Legh
Cheshire
WA16 0US
Director Name | Haigh Holdings Group Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2019(same day as company formation) |
Correspondence Address | Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA |
Registered Address | 78 Maliston Road Great Sankey Warrington WA5 1JS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey South |
Built Up Area | Warrington |
Address Matches | 8 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 | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
21 February 2020 | Delivered on: 4 March 2020 Persons entitled: Carmen Ashurst Classification: A registered charge Particulars: Victoria buildings high street runcorn t/no CH206628. Outstanding |
---|---|
28 May 2019 | Delivered on: 29 May 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
28 May 2019 | Delivered on: 29 May 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Part of victoria buildings, high street, runcorn (WA7 1QS). Outstanding |
19 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
11 December 2020 | Previous accounting period extended from 28 February 2020 to 31 July 2020 (1 page) |
23 November 2020 | Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire WA1 3DS England to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 23 November 2020 (1 page) |
1 April 2020 | Director's details changed for Mr Steven John Haigh on 1 April 2020 (2 pages) |
4 March 2020 | Registration of charge 118380420003, created on 21 February 2020 (17 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
3 June 2019 | Director's details changed for Mr Steven John Haigh on 30 May 2019 (2 pages) |
3 June 2019 | Change of details for Mr Steven John Haigh as a person with significant control on 30 May 2019 (2 pages) |
29 May 2019 | Registration of charge 118380420001, created on 28 May 2019 (21 pages) |
29 May 2019 | Registration of charge 118380420002, created on 28 May 2019 (20 pages) |
30 March 2019 | Resolutions
|
20 February 2019 | Incorporation
Statement of capital on 2019-02-20
|