Alderley Edge
Cheshire
SK9 7DZ
Secretary Name | Mr Lee Birkett |
---|---|
Status | Current |
Appointed | 13 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 28b London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Mr John Stephen Gray |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(2 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28b London Road Alderley Edge Cheshire SK9 7DZ |
Registered Address | G82 Block 1 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
12 April 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
11 August 2023 | Secretary's details changed for Mr Lee Birkett on 10 August 2023 (1 page) |
11 August 2023 | Director's details changed for Mr Lee Birkett on 10 August 2023 (2 pages) |
11 August 2023 | Director's details changed for Mr Lee Birkett on 10 August 2023 (2 pages) |
11 August 2023 | Secretary's details changed for Mr Lee Birkett on 10 August 2023 (1 page) |
11 August 2023 | Director's details changed for Mr Lee Birkett on 10 August 2023 (2 pages) |
10 August 2023 | Secretary's details changed for Mr Lee Birkett on 9 August 2023 (1 page) |
10 August 2023 | Director's details changed for Mr Lee Birkett on 9 August 2023 (2 pages) |
1 August 2023 | Change of details for a person with significant control (2 pages) |
1 August 2023 | Director's details changed for Mr Lee Birkett on 31 July 2023 (2 pages) |
1 August 2023 | Secretary's details changed for Mr Lee Birkett on 31 July 2023 (1 page) |
31 July 2023 | Director's details changed for Mr John Stephen Gray on 31 July 2023 (2 pages) |
31 July 2023 | Registered office address changed from Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG England to G82 Block 1 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 31 July 2023 (1 page) |
20 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
15 July 2021 | Appointment of Mr John Stephen Gray as a director on 31 March 2021 (2 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2021 | Director's details changed (2 pages) |
15 April 2021 | Change of details for a person with significant control (2 pages) |
14 April 2021 | Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ United Kingdom to Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 14 April 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 August 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 March 2019 | Incorporation (25 pages) |