Warrington
WA1 1GG
Director Name | Mrs Syma Iram Khan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mr Shehzad Ali Khan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mrs Syma Iram Khan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mrs Razia Begum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG |
Registered Address | 770 Mandarin Court Warrington WA1 1GG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Chorleywood Homes LTD Classification: A registered charge Particulars: 10-22 mealhouse lane bolton BL1 1DD. Outstanding |
---|---|
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Chorleywood Homes LTD Classification: A registered charge Particulars: 124 newport street bolton BL3 6AB. Outstanding |
11 October 2019 | Delivered on: 15 October 2019 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: The property known as 10-22 mealhouse lane, bolton, BL1 1DD registered at the land registry with title number MAN206022. Outstanding |
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: The freehold property known as part of 124 newport street, bolton, BL3 6AB title to which is registered at the land registry under title number MAN245142 and the leasehold property known as part of 124 newport street, bolton, BL3 6AB title to which is registered at the land registry under title number MAN245858. Outstanding |
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
13 November 2023 | Company name changed bl 1 holdings LIMITED\certificate issued on 13/11/23
|
---|---|
10 November 2023 | Cessation of Razia Begum as a person with significant control on 20 October 2023 (1 page) |
10 November 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
30 September 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
30 June 2023 | Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
17 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2023 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2022 | Notification of Shehzad Khan as a person with significant control on 19 August 2022 (2 pages) |
19 August 2022 | Termination of appointment of Razia Begum as a director on 19 August 2022 (1 page) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
19 July 2022 | Appointment of Mr Shehzad Ali Khan as a director on 15 July 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
26 October 2021 | Registration of charge 120681970005, created on 22 October 2021 (19 pages) |
26 October 2021 | Registration of charge 120681970004, created on 22 October 2021 (19 pages) |
25 October 2021 | Satisfaction of charge 120681970001 in full (1 page) |
25 October 2021 | Satisfaction of charge 120681970003 in full (1 page) |
25 October 2021 | Satisfaction of charge 120681970002 in full (1 page) |
22 July 2021 | Notification of Razia Begum as a person with significant control on 22 July 2021 (2 pages) |
22 July 2021 | Cessation of Syma Iram Khan as a person with significant control on 22 July 2021 (1 page) |
22 July 2021 | Termination of appointment of Syma Iram Khan as a director on 22 July 2021 (1 page) |
11 June 2021 | Appointment of Mrs Razia Begum as a director on 11 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Shehzad Ali Khan as a director on 11 June 2021 (1 page) |
12 May 2021 | Change of details for Mrs Syma Iram Khan as a person with significant control on 11 May 2021 (2 pages) |
5 March 2021 | Appointment of Mrs Syma Iram Khan as a director on 25 February 2021 (2 pages) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
12 August 2020 | Termination of appointment of Syma Iram Khan as a director on 12 August 2020 (1 page) |
20 April 2020 | Notification of Syma Khan as a person with significant control on 20 April 2020 (2 pages) |
20 April 2020 | Appointment of Mrs Syma Iram Khan as a director on 20 April 2020 (2 pages) |
20 April 2020 | Cessation of Shehzad Ali Khan as a person with significant control on 20 April 2020 (1 page) |
13 April 2020 | Notification of Shehzad Khan as a person with significant control on 10 April 2020 (2 pages) |
13 April 2020 | Termination of appointment of Syma Iram Khan as a director on 10 April 2020 (1 page) |
13 April 2020 | Cessation of Syma Iram Khan as a person with significant control on 10 April 2020 (1 page) |
1 March 2020 | Appointment of Mr Shehzad Ali Khan as a director on 1 March 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
15 October 2019 | Registration of charge 120681970003, created on 11 October 2019 (33 pages) |
17 September 2019 | Registration of charge 120681970001, created on 13 September 2019 (41 pages) |
17 September 2019 | Registration of charge 120681970002, created on 13 September 2019 (34 pages) |
25 June 2019 | Incorporation Statement of capital on 2019-06-25
|