Alderley Edge
SK9 7DZ
Registered Address | 56 London Road Alderley Edge SK9 7DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
16 November 2022 | Delivered on: 21 November 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Plot g, slate wharf, castlefield, manchester (title no GM753865). All land on the north side of slate wharf, castlefield, manchester (title no GM811338). The property known as robins cob cottage, fanshawe lane, henbury, macclesfield SK11 9PP (title no CH211683). 70 macclesfield road, prestbury, macclesfield SK10 4BH (title no CH419630). All leasehold land known as flat 1, 1 george street, alderley edge SK9 7ET (title no CH705642). All leasehold land known as flat 2, 1 george street, alderley edge SK9 7EJ (title no CH705643). All leasehold land known as flat 3, 1 george street, alderley edge SK9 7EJ (title no CH705644). Land known as flat 4, 1 george street, alderley edge SK9 7EJ (title no CH705645). Land known as flat 4, 1 george street, alderley edge SK9 7EJ (title no CH705646). Property known as 54 london road, alderley edge SK9 7DZ (title no CH265948). Outstanding |
---|---|
25 June 2021 | Delivered on: 5 July 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Apartments 1, 2, 3, 4 and 5, 1 george street, alderley edge, SK9 7EJ. 5 new leasehold title numbers to be created out of the freehold title CH265948. Outstanding |
25 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
12 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
21 November 2022 | Registration of charge 130756240002, created on 16 November 2022 (25 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 October 2022 | Administrative restoration application (3 pages) |
10 October 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
27 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Registration of charge 130756240001, created on 25 June 2021 (4 pages) |
16 March 2021 | Change of details for Prestbury Estates (Investments) Limited as a person with significant control on 1 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Simon Andrew Kimble on 1 March 2021 (2 pages) |
9 March 2021 | Registered office address changed from 6 George Street Alderley Edge Cheshire SK9 7EJ United Kingdom to 56 London Road Alderley Edge SK9 7DZ on 9 March 2021 (1 page) |
10 December 2020 | Incorporation Statement of capital on 2020-12-10
|