Alderley Edge
SK9 7DZ
Secretary Name | Mrs Denise Elizabeth Kimble |
---|---|
Status | Current |
Appointed | 13 September 2021(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 56 London Road Alderley Edge SK9 7DZ |
Director Name | Mrs Denise Elizabeth Kimble |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge SK9 7DZ |
Director Name | Mr Simon Andrew Kimble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 George Street Alderley Edge SK9 7EJ |
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 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
4 April 2023 | Delivered on: 13 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Plot g slate wharf castlefield manchester and land on the north side of slate wharf castlefield manchester. Outstanding |
---|---|
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 |
16 November 2022 | Delivered on: 21 November 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: All of the property known as plot g slate wharf, castlefield, manchester and land on the north side of slate wharf, castlefield. Title numbers GM753865 and GM811338. Outstanding |
25 June 2021 | Delivered on: 9 July 2021 Persons entitled: Together Commercial Finance Limited (Company Number 2058813) Classification: A registered charge Particulars: The leasehold property known as slate wharf, plot g, castlefield, manchester, SK9 7PG registered with title number GM753865 and GM811338. Outstanding |
14 December 2023 | Total exemption full accounts made up to 30 December 2022 (5 pages) |
---|---|
13 November 2023 | Change of details for Mrs Denise Elizabeth Kimble as a person with significant control on 9 November 2023 (2 pages) |
6 October 2023 | Satisfaction of charge 132457450004 in full (1 page) |
5 October 2023 | Registration of charge 132457450006, created on 27 September 2023 (8 pages) |
5 October 2023 | Registration of charge 132457450005, created on 27 September 2023 (9 pages) |
3 October 2023 | Satisfaction of charge 132457450002 in full (1 page) |
3 October 2023 | Satisfaction of charge 132457450001 in full (1 page) |
3 October 2023 | Satisfaction of charge 132457450003 in full (1 page) |
25 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
13 April 2023 | Registration of charge 132457450004, created on 4 April 2023 (14 pages) |
27 March 2023 | Director's details changed for Mr Simon Andrew Kimble on 13 March 2023 (2 pages) |
27 March 2023 | Director's details changed for Mr Simon Andrew Kimble on 13 March 2023 (2 pages) |
27 March 2023 | Change of details for Mrs Denise Elizabeth Kimble as a person with significant control on 13 March 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
21 November 2022 | Registration of charge 132457450002, created on 16 November 2022 (12 pages) |
21 November 2022 | Registration of charge 132457450003, created on 16 November 2022 (25 pages) |
20 October 2022 | Notification of Denise Elizabeth Kimble as a person with significant control on 4 March 2021 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 May 2022 | Termination of appointment of Denise Elizabeth Kimble as a director on 4 March 2021 (1 page) |
27 May 2022 | Appointment of Mr Simon Andrew Kimble as a director on 4 March 2021 (2 pages) |
17 May 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
10 May 2022 | Cessation of Simon Andrew Kimble as a person with significant control on 5 March 2021 (1 page) |
9 May 2022 | Appointment of Mrs Denise Elizabeth Kimble as a director on 4 March 2021 (2 pages) |
21 April 2022 | Termination of appointment of Simon Andrew Kimble as a director on 4 March 2021 (1 page) |
19 October 2021 | Appointment of Mrs Denise Elizabeth Kimble as a secretary on 13 September 2021 (2 pages) |
19 October 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
9 July 2021 | Registration of charge 132457450001, created on 25 June 2021 (10 pages) |
29 March 2021 | Registered office address changed from 6 George Street Alderley Edge SK9 7EJ United Kingdom to 56 London Road Alderley Edge SK9 7DZ on 29 March 2021 (1 page) |
4 March 2021 | Incorporation Statement of capital on 2021-03-04
|