Wilmslow
Cheshire
SK9 1HY
LLP Designated Member Name | Mr Spencer James Hodges |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
LLP Designated Member Name | Dr Christoph Theodor Huppa |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
LLP Designated Member Name | Mr Philip Daniel Stenhouse |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
LLP Designated Member Name | Roger Webb |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
LLP Designated Member Name | Mrs Kathleen Fung Mei Fan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 March |
4 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
2 May 2018 | Change of details for Mr Christopher Theodor Huppa as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Change of details for Mr Fung Mei Kathleen Fan as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
2 May 2018 | Member's details changed for Mr Fung Mei Kathleen Fan on 2 May 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (9 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (9 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 May 2016 | Annual return made up to 19 April 2016 (7 pages) |
13 May 2016 | Annual return made up to 19 April 2016 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
8 May 2015 | Annual return made up to 19 April 2015 (7 pages) |
8 May 2015 | Annual return made up to 19 April 2015 (7 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
30 May 2014 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 19 April 2014 (7 pages) |
30 May 2014 | Annual return made up to 19 April 2014 (7 pages) |
19 April 2013 | Incorporation of a limited liability partnership (13 pages) |
19 April 2013 | Incorporation of a limited liability partnership (13 pages) |