Macclesfield
SK10 2DX
Director Name | Mr Christopher Neil Oakes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-6 Bank Square Wilmslow SK9 1AN |
Registered Address | Primary House Spring Gardens Macclesfield SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
26 September 2019 | Delivered on: 30 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as ravenswood,37 heybridge lane, prestbury, SK10 4ES. Outstanding |
---|
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
17 May 2021 | Registered office address changed from 4-6 Bank Square Wilmslow SK9 1AN England to Primary House Spring Gardens Macclesfield SK10 2DX on 17 May 2021 (1 page) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
15 May 2020 | Notification of Christopher Neil Oakes as a person with significant control on 15 May 2020 (2 pages) |
15 May 2020 | Cessation of Luxury Personal Holdings Limited as a person with significant control on 15 May 2020 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
30 September 2019 | Registration of charge 121523740001, created on 26 September 2019 (23 pages) |
6 September 2019 | Termination of appointment of Christopher Neil Oakes as a director on 6 September 2019 (1 page) |
6 September 2019 | Appointment of Mr Christopher Neil Oakes as a director on 6 September 2019 (2 pages) |
12 August 2019 | Incorporation Statement of capital on 2019-08-12
|