Wirral
CH62 1AB
Wales
Director Name | Mrs Cinlet Mathew |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(same day as company formation) |
Role | Registerd Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 93 New Chester Road New Chester Road Wirral CH62 1AB Wales |
Secretary Name | Mr Mathew Alexander |
---|---|
Status | Current |
Appointed | 25 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 New Chester Road New Chester Road Wirral CH62 1AB Wales |
Secretary Name | Mrs Cinlet Mathew |
---|---|
Status | Current |
Appointed | 25 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 New Chester Road New Chester Road Wirral CH62 1AB Wales |
Registered Address | 95 New Chester Road New Chester Road Wirral Merseyside CH62 1AB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 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 | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
27 January 2022 | Delivered on: 4 February 2022 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 458 new chester road and 73 and 75 bedford road, rock ferry - title number MS139589. Outstanding |
---|---|
27 January 2022 | Delivered on: 4 February 2022 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 458 new chester road and 73 and 75 bedford road, rock ferry; and land on the south side of bedford road, rock ferry - title number MS139589 and MS268498. Outstanding |
22 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 March 2023 | Secretary's details changed for Mrs Cinlet Mathew on 27 March 2023 (1 page) |
27 March 2023 | Change of details for Mr Mathew Alexander as a person with significant control on 14 February 2023 (2 pages) |
27 March 2023 | Secretary's details changed for Mr Mathew Alexander on 27 March 2023 (1 page) |
27 March 2023 | Director's details changed for Mr Mathew Alexander on 27 March 2023 (2 pages) |
27 March 2023 | Director's details changed for Mrs Cinlet Mathew on 27 March 2023 (2 pages) |
27 March 2023 | Secretary's details changed for Mrs Cinlet Mathew on 27 March 2023 (1 page) |
27 March 2023 | Director's details changed for Mr Mathew Alexander on 27 March 2023 (2 pages) |
2 September 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 February 2022 | Registration of charge 119033680002, created on 27 January 2022 (38 pages) |
4 February 2022 | Registration of charge 119033680001, created on 27 January 2022 (32 pages) |
21 January 2022 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 October 2021 | Change of details for Mr Mathew Alexander as a person with significant control on 1 October 2021 (2 pages) |
13 October 2021 | Director's details changed for Mrs Cinlet Mathew on 1 October 2021 (2 pages) |
13 October 2021 | Secretary's details changed for Mr Mathew Alexander on 1 October 2021 (1 page) |
13 October 2021 | Secretary's details changed for Mrs Cinlet Mathew on 1 October 2021 (1 page) |
13 October 2021 | Director's details changed for Mr Mathew Alexander on 1 October 2021 (2 pages) |
13 October 2021 | Director's details changed for Mr Mathew Alexander on 1 October 2021 (2 pages) |
24 July 2021 | Director's details changed for Mrs Cinlet Mathew on 23 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with updates (3 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (3 pages) |
1 June 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 March 2021 | Current accounting period shortened from 31 March 2020 to 31 March 2019 (1 page) |
3 March 2021 | Secretary's details changed for Mrs Cinlet Mathew on 8 February 2021 (1 page) |
3 March 2021 | Secretary's details changed for Mrs Cinlet Mathew on 8 February 2021 (1 page) |
3 March 2021 | Director's details changed for Mr Mathew Alexander on 8 February 2021 (2 pages) |
3 March 2021 | Secretary's details changed for Mr Mathew Alexander on 8 February 2021 (1 page) |
3 March 2021 | Director's details changed for Mr Mathew Alexander on 8 February 2021 (2 pages) |
12 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
21 April 2020 | Registered office address changed from 79 Kings Lane Bebington CH63 8NP United Kingdom to 95 New Chester Road New Chester Road Wirral Merseyside CH62 1AB on 21 April 2020 (1 page) |
25 March 2019 | Incorporation Statement of capital on 2019-03-25
|