Meadow Street
Northwich
CW9 5BF
Director Name | Mr Christopher Peter Atherton |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2021(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 25, Second Floor Northwich Business Centre Meadow Street Northwich CW9 5BF |
Secretary Name | Mrs Anja Natalie Lumsden |
---|---|
Status | Current |
Appointed | 16 January 2023(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Suite 25, Second Floor Northwich Business Centre Meadow Street Northwich CW9 5BF |
Registered Address | Suite 25, Second Floor Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
17 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
10 July 2023 | Director's details changed for Mr Christopher Peter Atherton on 15 December 2022 (2 pages) |
10 July 2023 | Change of details for Mr Christopher Peter Atherton as a person with significant control on 15 December 2022 (2 pages) |
10 July 2023 | Director's details changed for Mrs Kayleigh Joyce Atherton on 15 December 2022 (2 pages) |
10 July 2023 | Change of details for Mrs Kayleigh Joyce Atherton as a person with significant control on 15 December 2022 (2 pages) |
7 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
9 June 2023 | Director's details changed for Mrs Kayleigh Joyce Atherton on 17 June 2022 (2 pages) |
9 June 2023 | Registered office address changed from Warren Winnington Northwich CW8 4DU England to Evolved Business Support Limited Winnington Hall Northwich CW8 4DU on 9 June 2023 (1 page) |
9 June 2023 | Change of details for Mrs Kayleigh Joyce Atherton as a person with significant control on 17 June 2022 (2 pages) |
31 May 2023 | Change of details for Mrs Kayleigh Joyce Atherton as a person with significant control on 1 November 2021 (2 pages) |
16 January 2023 | Appointment of Mrs Anja Natalie Lumsden as a secretary on 16 January 2023 (2 pages) |
11 October 2022 | Company name changed k j atherton & associates LIMITED\certificate issued on 11/10/22
|
30 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 July 2022 | Notification of Christopher Peter Atherton as a person with significant control on 1 November 2021 (2 pages) |
4 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
28 March 2022 | Registered office address changed from 5 Pimlott Drive Winsford CW7 2GP England to Warren Winnington Northwich CW8 4DU on 28 March 2022 (1 page) |
6 December 2021 | Company name changed k j atherton LIMITED\certificate issued on 06/12/21
|
16 November 2021 | Appointment of Mr Christopher Peter Atherton as a director on 1 November 2021 (2 pages) |
2 November 2021 | Statement of capital following an allotment of shares on 1 November 2021
|
25 June 2021 | Incorporation Statement of capital on 2021-06-25
|