Altrincham
WA14 4BN
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 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
21 May 2021 | Delivered on: 24 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 3 cumber close wilmslow cheshire SK9 6ED. Registered at hm land registry under title number: CH359678. Outstanding |
---|---|
4 December 2020 | Delivered on: 9 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 119 moor lane wilmslow SK9 6BY. Outstanding |
19 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Registered office address changed from 6 Gorsey Lane Altrincham WA14 4BN England to Primary House Spring Gardens Macclesfield SK10 2DX on 10 May 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
15 September 2022 | Director's details changed for Mr Richard Mark George Stevens on 15 September 2022 (2 pages) |
15 September 2022 | Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to 6 Gorsey Lane Altrincham WA14 4BN on 15 September 2022 (1 page) |
15 September 2022 | Previous accounting period shortened from 31 October 2022 to 31 July 2022 (1 page) |
15 September 2022 | Change of details for Mr Richard Mark George Stevens as a person with significant control on 15 September 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
15 July 2021 | Director's details changed for Mr Richard Mark George Stevens on 15 July 2021 (2 pages) |
15 July 2021 | Change of details for Mr Richard Mark George Stevens as a person with significant control on 15 July 2021 (2 pages) |
24 May 2021 | Registration of charge 123472650002, created on 21 May 2021 (4 pages) |
9 December 2020 | Registration of charge 123472650001, created on 4 December 2020 (4 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
25 November 2020 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
25 November 2020 | Registered office address changed from 19 Fletsand Road Wilmslow SK9 2AD England to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 25 November 2020 (1 page) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (3 pages) |
4 December 2019 | Incorporation Statement of capital on 2019-12-04
|