|
|
26 Mar 2026
|
26 Mar 2026
Registered office address changed from Victoria Mill C/O Cp Atherton Ltd 144 Bolton Old Road Atherton M46 9FD England to C/O Aspire Jd Accounts, the Old Chapel Buildmain Business Centre Laburnum Street Atherton Greater Manchester M46 9FP on 26 March 2026
|
|
|
29 Oct 2025
|
29 Oct 2025
Change of details for Mrs Sandra Anderton as a person with significant control on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Registered office address changed from 98 Bolton Road Atherton Manchester M46 9JY England to Victoria Mill C/O Cp Atherton Ltd 144 Bolton Old Road Atherton M46 9FD on 28 October 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 2 July 2025 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 2 July 2024 with no updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 2 July 2023 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Registered office address changed from 12B Church Street Atherton Manchester M46 9DE England to 98 Bolton Road Atherton Manchester M46 9JY on 12 January 2023
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 2 July 2022 with no updates
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 2 July 2021 with no updates
|
|
|
04 Jul 2020
|
04 Jul 2020
Confirmation statement made on 2 July 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Appointment of Mrs Sandra Anderton as a director on 6 April 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 2 July 2019 with updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Termination of appointment of Nichola Jane Howard as a director on 6 April 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Cessation of Nichola Jane Howard as a person with significant control on 6 April 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Notification of Sandra Anderton as a person with significant control on 6 April 2019
|
|
|
14 May 2019
|
14 May 2019
Change of details for Miss Nichola Jane Howard as a person with significant control on 14 May 2019
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from 145B Market Street Atherton Manchester M46 0DF England to 12B Church Street Atherton Manchester M46 9DE on 14 May 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from Coburg House Market Street Atherton Manchester M46 0DA United Kingdom to 145B Market Street Atherton Manchester M46 0DF on 1 March 2019
|