Congleton
Cheshire
CW12 1ET
Secretary Name | Mrs Celeste Brooks |
---|---|
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O John Street Platers Harleston Street Sheffield S4 7QB |
Director Name | Liam John Kay |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | Adam Brooks |
---|---|
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Registered Address | C/O John Street Platers Harleston Street Sheffield S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
14 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
8 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
27 May 2022 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to C/O John Street Platers Harleston Street Sheffield S4 7QB on 27 May 2022 (1 page) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
12 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
16 November 2020 | Change of details for Mr Adam Brooks as a person with significant control on 12 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Adam Brooks on 12 November 2020 (2 pages) |
16 November 2020 | Change of details for Mrs Celeste Brooks as a person with significant control on 12 November 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
20 July 2020 | Director's details changed for Mr Adam Brooks on 31 May 2020 (2 pages) |
20 July 2020 | Registered office address changed from Unit 2, Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 20 July 2020 (1 page) |
24 April 2020 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page) |
24 April 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 2 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 2 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Liam John Kay as a director on 2 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Liam John Kay as a director on 2 July 2014 (1 page) |
5 August 2014 | Appointment of Mrs Celeste Brooks as a secretary on 2 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 2 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Liam John Kay as a director on 2 July 2014 (1 page) |
5 August 2014 | Appointment of Mrs Celeste Brooks as a secretary on 2 July 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Celeste Brooks as a secretary on 2 July 2014 (2 pages) |
8 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
8 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|