Hough
Crewe
CW2 5HY
Registered Address | 1 The Brooklands Buck Lane Hough Crewe CW2 5HY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Hough |
Ward | Wybunbury |
Built Up Area | Hough |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
6 December 2022 | Delivered on: 9 December 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 16 cedar avenue, talke, stoke-on-trent, ST7 1JZ. Outstanding |
---|---|
3 November 2022 | Delivered on: 5 November 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 7 kensington court nantwich cheshire title CH516495. Outstanding |
25 February 2022 | Delivered on: 8 March 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 59 salisbury close, crewe, cheshire CW2 6JN land registry title number CH575001. Outstanding |
25 February 2022 | Delivered on: 25 February 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 59 salisbury close, crewe, cheshire CW2 6JN land registry title number CH575001. Outstanding |
7 March 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
9 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
9 December 2022 | Registration of charge 130740110004, created on 6 December 2022 (6 pages) |
5 November 2022 | Registration of charge 130740110003, created on 3 November 2022 (6 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
3 August 2022 | Registered office address changed from Unit 7 Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England to 1 the Brooklands Buck Lane Hough Crewe CW2 5HY on 3 August 2022 (1 page) |
3 August 2022 | Director's details changed for Mr David Wayne Cooke on 3 August 2022 (2 pages) |
3 August 2022 | Change of details for Mr David Wayne Cooke as a person with significant control on 3 August 2022 (2 pages) |
8 March 2022 | Registration of charge 130740110002, created on 25 February 2022 (4 pages) |
25 February 2022 | Registration of charge 130740110001, created on 25 February 2022 (4 pages) |
9 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (3 pages) |
9 December 2020 | Incorporation Statement of capital on 2020-12-09
|