Nantwich
Cheshire
CW5 5DE
Director Name | Miss Ashleigh Devi Mal |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Registered Address | 1 Floor Stapeley Coach House 198 London Road Stapeley Nantwich Cheshire CW5 7RR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
13 July 2020 | Delivered on: 14 July 2020 Persons entitled: Apollo Business Finance LTD Classification: A registered charge Outstanding |
---|
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
15 September 2023 | Satisfaction of charge 125927760001 in full (1 page) |
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
17 January 2023 | All of the property or undertaking has been released from charge 125927760001 (1 page) |
10 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
4 March 2022 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to 1 Floor Stapeley Coach House 198 London Road Stapeley Nantwich Cheshire CW5 7RR on 4 March 2022 (1 page) |
3 August 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
21 May 2021 | Confirmation statement made on 11 May 2021 with updates (5 pages) |
18 May 2021 | Director's details changed for Mr Robert John Carter on 20 July 2020 (2 pages) |
18 May 2021 | Change of details for Mr Robert John Carter as a person with significant control on 20 July 2020 (2 pages) |
14 August 2020 | Termination of appointment of Ashleigh Devi Mal as a director on 12 August 2020 (1 page) |
24 July 2020 | Registered office address changed from Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 24 July 2020 (1 page) |
24 July 2020 | Appointment of Miss Ashleigh Devi Mal as a director on 6 July 2020 (2 pages) |
14 July 2020 | Registration of charge 125927760001, created on 13 July 2020 (12 pages) |
11 May 2020 | Incorporation Statement of capital on 2020-05-11
|