Macclesfield
Cheshire
SK11 7QW
LLP Designated Member Name | Mr James Christopher Bostock |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
LLP Designated Member Name | Miss Chloe Jordan Harrison |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
LLP Designated Member Name | Mr Andrew James Earnshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
LLP Designated Member Name | Mrs Nicola Margery Pace |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
24 March 2021 | Delivered on: 26 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
27 July 2023 | Member's details changed for Mr Matthew James Pace on 27 July 2023 (2 pages) |
27 July 2023 | Member's details changed for Miss Chloe Jordan Harrison on 25 July 2023 (2 pages) |
25 July 2023 | Change of details for Miss Chloe Jordan Harrison as a person with significant control on 25 July 2023 (2 pages) |
13 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
28 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Notification of James Christopher Bostock as a person with significant control on 31 March 2022 (2 pages) |
31 March 2022 | Notification of Chloe Jordan Harrison as a person with significant control on 31 March 2022 (2 pages) |
31 March 2022 | Withdrawal of a person with significant control statement on 31 March 2022 (2 pages) |
31 March 2022 | Notification of Matthew James Pace as a person with significant control on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Nicola Margery Pace as a member on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Andrew James Earnshaw as a member on 31 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
4 October 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 October 2021 (1 page) |
6 August 2021 | Cessation of Andrew James Earnshaw as a person with significant control on 6 July 2021 (1 page) |
6 August 2021 | Cessation of Matthew James Pace as a person with significant control on 6 July 2021 (1 page) |
6 August 2021 | Cessation of Nicola Margery Pace as a person with significant control on 6 July 2021 (1 page) |
6 August 2021 | Notification of a person with significant control statement (2 pages) |
6 July 2021 | Appointment of Mr James Christopher Bostock as a member on 6 July 2021 (2 pages) |
6 July 2021 | Appointment of Ms Chloe Jordan Harrison as a member on 6 July 2021 (2 pages) |
26 March 2021 | Registration of charge OC4346450001, created on 24 March 2021 (6 pages) |
9 December 2020 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
9 December 2020 | Incorporation of a limited liability partnership (16 pages) |