MARK DEVEREUX PROJECTS

Cesterbridge Cottage Kerridge End Cesterbridge Cottage Kerridge End, Macclesfield, SK10 5TF, England
StatusACTIVE
Company No.08818208
Category
Incorporated17 Dec 2013
Age10 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

MARK DEVEREUX PROJECTS is an active with number 08818208. It was incorporated 10 years, 5 months, 14 days ago, on 17 December 2013. The company address is Cesterbridge Cottage Kerridge End Cesterbridge Cottage Kerridge End, Macclesfield, SK10 5TF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-20

Psc name: Mr Mark Peter Devereux

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Peter Devereux

Change date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mrs Elizabeth Alexandra Devereux

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Welsh

Appointment date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

New address: Cesterbridge Cottage Kerridge End Rainow Macclesfield SK10 5TF

Old address: Artwork Atelier 95 Greengate Salford M3 7NG

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jan 2016

Category: Address

Type: AD02

Old address: Federation House 1st Floor Federation Street / Balloon Street Manchester M4 2AH England

New address: Artwork Atelier 95 Greengate Salford M3 7NG

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Peter Devereux

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-05

Officer name: Elizabeth Alexandra West

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

New address: Artwork Atelier 95 Greengate Salford M3 7NG

Change date: 2015-08-17

Old address: Rogue Artists Studios 72 Chapeltown Street Manchester Greater Manchester M1 2WH

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2015

Category: Address

Type: AD02

New address: Federation House 1St Floor Federation Street / Balloon Street Manchester M4 2AH

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS ASSOCIATES (MIDLANDS) LIMITED

8 BANKDALE ROAD,BIRMINGHAM,B8 2AD

Number:08001611
Status:ACTIVE
Category:Private Limited Company

DIRECT2HOME LIMITED

43 HOLLY ROAD,HUDDERSFIELD,HD1 3SE

Number:11598029
Status:ACTIVE
Category:Private Limited Company
Number:CE010780
Status:ACTIVE
Category:Charitable Incorporated Organisation

J MATTHEWS & SONS BUILDERS LIMITED

19 ROWAN CLOSE,KETTERING,NN14 2GP

Number:09363743
Status:LIQUIDATION
Category:Private Limited Company

LS FAMILY OFFICE LTD

25 FINSBURY CIRCUS,LONDON,EC2M 7EE

Number:11299412
Status:ACTIVE
Category:Private Limited Company

THE WEBMASTER CENTRE LTD

88 MOOR LANE,NOTTINGHAM,NG9 3FH

Number:07622086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source