Wilmslow
Cheshire
SK9 1HF
Director Name | Mrs Elena Norah Short |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 30 The Ridgeway Disley Stockport SK12 2JQ |
Director Name | Mr James Tipping |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stanneylands Road Wilmslow SK9 4EJ |
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
23 June 2021 | Delivered on: 24 June 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 64 glebe street, stockport, SK1 4DJ. Outstanding |
---|---|
23 June 2021 | Delivered on: 24 June 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 torr street, buxton, SK17 6HW. Outstanding |
23 June 2021 | Delivered on: 24 June 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 graden court, leafield road, disley, stockport, SK12 2JF. Outstanding |
18 May 2023 | Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023 (1 page) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
7 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
26 May 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
26 May 2022 | Registered office address changed from 27 Stanneylands Road Wilmslow SK9 4EJ England to Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 May 2022 (1 page) |
24 June 2021 | Registration of charge 127602450002, created on 23 June 2021 (4 pages) |
24 June 2021 | Registration of charge 127602450003, created on 23 June 2021 (4 pages) |
24 June 2021 | Registration of charge 127602450001, created on 23 June 2021 (4 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
2 December 2020 | Termination of appointment of James Tipping as a director on 2 December 2020 (1 page) |
2 December 2020 | Cessation of James Tipping as a person with significant control on 2 December 2020 (1 page) |
2 December 2020 | Appointment of Mrs Elena Norah Short as a director on 2 December 2020 (2 pages) |
2 December 2020 | Notification of Elena Norah Short as a person with significant control on 2 December 2020 (2 pages) |
22 July 2020 | Incorporation Statement of capital on 2020-07-22
|