Chorlton
Manchester
M21 9XF
Director Name | Mrs Janet Wilson Higgins |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 12 Kenilworth Avenue Kenilworth Avenue Manchester M20 2LJ |
Director Name | Ms Jennifer Jane Andrews |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1a Ashbridge Way Ashridge Way Morden SM4 4EF |
Director Name | Mr Jeffrey Simm |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 High Lane High Lane Chorlton Manchester M21 9XF |
Director Name | Jeffrey Allan Simm |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Policy Development Officer |
Correspondence Address | 37 Whitelow Road Chorlton Cum Hardy Manchester M21 9HG |
Director Name | Geoffrey Robert Clark |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Systems Co-Ordinator |
Correspondence Address | 9 Falkland Drive Garswood Wigan Lancashire WN4 0SQ |
Secretary Name | John Miah Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wibbersley Park Flixton Urmston Manchester M41 6JQ |
Secretary Name | Jeffrey Allan Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2001) |
Role | Policy Development Officer |
Correspondence Address | 37 Whitelow Road Chorlton Cum Hardy Manchester M21 9HG |
Director Name | Alan Trantum |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 1996(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2000) |
Role | Self Employed |
Correspondence Address | Sk4 |
Director Name | Mark Golding |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1998) |
Role | Furniture |
Correspondence Address | 7 Wellington Grove Stockport Cheshire SK2 6RH |
Director Name | Stanley Rowland Spearing |
---|---|
Date of Birth | January 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 September 2007) |
Role | Retired |
Correspondence Address | 4 Braeside Close Macclesfield Cheshire SK11 7LW |
Director Name | Karen Anne Jamieson Couper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2002) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 19 Park Brook Road Macclesfield Cheshire SK11 8QH |
Secretary Name | Ian Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2003) |
Role | Administrator |
Correspondence Address | 84 Dudley Road Whalley Range Manchester Lancashire M16 8BR |
Director Name | Helen Louise James |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2003) |
Role | Practice Nurse |
Correspondence Address | 46 Main Road Langley Macclesfield Cheshire SK11 0BU |
Director Name | Leigh Simon Gill |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(10 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 May 2004) |
Role | Designer |
Correspondence Address | 46 Main Road Langley Macclesfield Cheshire SK11 0BU |
Secretary Name | Timothy Delius Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 4 Livesey Street Levenshulme Manchester Lancashire M19 2GU |
Director Name | Sarra Louise Norcliffe Murray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 2009) |
Role | IT Project Mgr |
Correspondence Address | 37 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DN |
Director Name | Lisa Jane Bracewell |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2004(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 August 2009) |
Role | Carer |
Correspondence Address | 11 Ventnor Road Heaton Moor Stockport Cheshire SK4 4EJ |
Director Name | Sean Beesley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2009) |
Role | Aviation Security Officer |
Correspondence Address | 8 Barkers Lane Sale Cheshire M33 6RG |
Secretary Name | Sarra Louise Norcliffe Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2009) |
Role | IT Project Manager |
Correspondence Address | 37 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DN |
Director Name | Mrs Joy Elfrida Margaret Humphries |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2009(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 July 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 780 Stockport Road West Stockport Cheshire SK6 2BQ |
Director Name | Ms Eliane Bajak |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2009(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Whitelow Road Chorlton Manchester Grt Manchester M21 9EF |
Secretary Name | Mrs Joy Elfrida Margaret Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2009(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 July 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 780 Stockport Road West Stockport Cheshire SK6 2BQ |
Director Name | Mrs Joy Elfrida Margaret Humphries |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2010(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 780 Stockport Road West Bredbury Stockport Cheshire SK6 2BQ |
Secretary Name | Mrs Joy Elfrida Margaret Humphries |
---|---|
Status | Resigned |
Appointed | 04 July 2010(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2013) |
Role | Company Director |
Correspondence Address | 780 Stockport Road West Bredbury Stockport Cheshire SK6 2BQ |
Director Name | Ms Eliane Bajak |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2011(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 High Lane Manchester M21 9XF |
Director Name | Mr Timothy Peter Thorne |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(18 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 76 High Lane Manchester M21 9XF |
Director Name | Mr Graham Howarth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2012(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Herons Reach Edensfield Rossendale Lancashire BL0 0SZ |
Director Name | Mr Timothy Peter Thorne |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2012(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 76 High Lane Manchester M21 9XF |
Director Name | Ms Janet Wilson Higgins |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2013(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 December 2020) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 12 Kenilworth Avenue West Didsbury Manchester M20 2LJ |
Secretary Name | Mrs Joy Elfrida Margaret Humphries |
---|---|
Status | Resigned |
Appointed | 02 June 2013(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 2014) |
Role | Company Director |
Correspondence Address | 780 Stockport Road West Bredbury Stockport Cheshire SK6 2BQ |
Director Name | Mr Samuel Healey |
---|---|
Date of Birth | April 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 December 2020) |
Role | Muscian |
Country of Residence | United Kingdom |
Correspondence Address | 76 High Lane Manchester M21 9XF |
Director Name | Mr Jeffrey Simm |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 High Lane Manchester M21 9XF |
Website | kmcmanchester.org |
---|---|
Email address | [email protected] |
Telephone | 0161 8617012 |
Telephone region | Manchester |
Registered Address | 76 High Lane Manchester M21 9XF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £458,313 |
Cash | £72,233 |
Current Liabilities | £18,936 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (10 months from now) |
28 August 2007 | Delivered on: 6 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 high lane chorlton-cwm-hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 December 2000 | Delivered on: 9 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 84 dudley road whalley manchester title number GM601319. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 October 2023 | Amended total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 December 2022
|
2 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
28 September 2023 | Appointment of Ms Tracey Oliver-Walsh as a secretary on 28 September 2023 (2 pages) |
28 September 2023 | Termination of appointment of Julie Tomlinson as a secretary on 28 September 2023 (1 page) |
27 March 2023 | Termination of appointment of Lisa Marie Devine as a secretary on 25 March 2023 (1 page) |
27 March 2023 | Appointment of Ms Julie Tomlinson as a secretary on 25 March 2023 (2 pages) |
21 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 December 2020 | Memorandum and Articles of Association (32 pages) |
14 December 2020 | Resolutions
|
10 December 2020 | Appointment of Mr Jeffrey Simm as a director on 9 December 2020 (2 pages) |
10 December 2020 | Appointment of Miss Jennifer Andrews as a director on 9 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Janet Wilson Higgins as a director on 7 December 2020 (1 page) |
10 December 2020 | Appointment of Mrs Janet Wilson Higgins as a director on 9 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Samuel Healey as a director on 7 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Jeffrey Simm as a director on 7 December 2020 (1 page) |
7 December 2020 | Memorandum and Articles of Association (38 pages) |
4 December 2020 | Resolutions
|
4 December 2020 | Notice of removal of restriction on the company's articles (2 pages) |
4 December 2020 | Notice of removal of restriction on the company's articles (3 pages) |
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
26 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Annual return made up to 2 September 2015 no member list (5 pages) |
2 September 2015 | Annual return made up to 2 September 2015 no member list (5 pages) |
2 September 2015 | Annual return made up to 2 September 2015 no member list (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
30 September 2014 | Register inspection address has been changed from C/O Joy Humphries 780 Stockport Road West Bredbury Stockport Cheshire SK6 2BQ United Kingdom to 76 High Lane Manchester M21 9XF (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
30 September 2014 | Register inspection address has been changed from C/O Joy Humphries 780 Stockport Road West Bredbury Stockport Cheshire SK6 2BQ United Kingdom to 76 High Lane Manchester M21 9XF (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Appointment of Mr Jeffrey Simm as a director (2 pages) |
4 July 2014 | Appointment of Mr Jeffrey Simm as a director (2 pages) |
3 July 2014 | Termination of appointment of Joy Humphries as a director (1 page) |
3 July 2014 | Termination of appointment of Joy Humphries as a director (1 page) |
25 June 2014 | Appointment of Mr Samuel Healey as a director (2 pages) |
25 June 2014 | Appointment of Mr Samuel Healey as a director (2 pages) |
25 June 2014 | Termination of appointment of Graham Howarth as a director (1 page) |
25 June 2014 | Termination of appointment of Graham Howarth as a director (1 page) |
18 June 2014 | Termination of appointment of Joy Humphries as a secretary (1 page) |
18 June 2014 | Appointment of Miss Lisa Marie Devine as a secretary (2 pages) |
18 June 2014 | Appointment of Miss Lisa Marie Devine as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Joy Humphries as a secretary (1 page) |
7 November 2013 | Form NE01 (2 pages) |
7 November 2013 | Form NE01 (2 pages) |
7 November 2013 | Company name changed vairochana kadampa meditation centre\certificate issued on 07/11/13
|
7 November 2013 | Company name changed vairochana kadampa meditation centre\certificate issued on 07/11/13
|
6 November 2013 | Annual return made up to 26 October 2013 no member list (5 pages) |
6 November 2013 | Annual return made up to 26 October 2013 no member list (5 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Resolutions
|
5 September 2013 | Termination of appointment of Timothy Thorne as a director (1 page) |
5 September 2013 | Termination of appointment of Timothy Thorne as a director (1 page) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
6 June 2013 | Appointment of Ms Janet Wilson Higgins as a director (2 pages) |
6 June 2013 | Appointment of Mrs Joy Elfrida Margaret Humphries as a director (2 pages) |
6 June 2013 | Appointment of Mrs Joy Elfrida Margaret Humphries as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Joy Humphries as a director (1 page) |
6 June 2013 | Termination of appointment of Joy Humphries as a secretary (1 page) |
6 June 2013 | Termination of appointment of Joy Humphries as a director (1 page) |
6 June 2013 | Termination of appointment of Janet Higgins as a director (1 page) |
6 June 2013 | Appointment of Ms Janet Wilson Higgins as a director (2 pages) |
6 June 2013 | Appointment of Mrs Joy Elfrida Margaret Humphries as a director (2 pages) |
6 June 2013 | Termination of appointment of Joy Humphries as a secretary (1 page) |
6 June 2013 | Termination of appointment of Janet Higgins as a director (1 page) |
6 June 2013 | Appointment of Mrs Joy Elfrida Margaret Humphries as a secretary (2 pages) |
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | NE01 filed (2 pages) |
23 May 2013 | NE01 filed (2 pages) |
23 May 2013 | Company name changed vairochana kadampa buddhist centre\certificate issued on 23/05/13
|
23 May 2013 | Company name changed vairochana kadampa buddhist centre\certificate issued on 23/05/13
|
23 May 2013 | Change of name notice (2 pages) |
9 March 2013 | Appointment of Ms Janet Wilson Higgins as a director (2 pages) |
9 March 2013 | Appointment of Ms Janet Wilson Higgins as a director (2 pages) |
20 February 2013 | Director's details changed for Mr Timothy Peter Thorne on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Timothy Peter Thorne on 20 February 2013 (2 pages) |
6 November 2012 | Annual return made up to 26 October 2012 no member list (5 pages) |
6 November 2012 | Annual return made up to 26 October 2012 no member list (5 pages) |
2 November 2012 | Appointment of Mr Timothy Peter Thorne as a director (2 pages) |
2 November 2012 | Termination of appointment of Timothy Thorne as a director (1 page) |
2 November 2012 | Appointment of Mr Graham Howarth as a director (2 pages) |
2 November 2012 | Appointment of Mr Timothy Peter Thorne as a director (2 pages) |
2 November 2012 | Appointment of Mr Graham Howarth as a director (2 pages) |
2 November 2012 | Termination of appointment of Graham Howarth as a director (1 page) |
2 November 2012 | Termination of appointment of Graham Howarth as a director (1 page) |
2 November 2012 | Termination of appointment of Timothy Thorne as a director (1 page) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 February 2012 | Appointment of Mr Timothy Peter Thorne as a director (2 pages) |
7 February 2012 | Appointment of Mr Timothy Peter Thorne as a director (2 pages) |
6 February 2012 | Termination of appointment of Eliane Bajak as a director (1 page) |
6 February 2012 | Termination of appointment of Eliane Bajak as a director (1 page) |
9 November 2011 | Appointment of Ms Eliane Bajak as a director (2 pages) |
9 November 2011 | Appointment of Ms Eliane Bajak as a director (2 pages) |
8 November 2011 | Annual return made up to 26 October 2011 no member list (4 pages) |
8 November 2011 | Termination of appointment of Eliane Bajak as a director (1 page) |
8 November 2011 | Register(s) moved to registered office address (1 page) |
8 November 2011 | Termination of appointment of Eliane Bajak as a director (1 page) |
8 November 2011 | Annual return made up to 26 October 2011 no member list (4 pages) |
8 November 2011 | Register(s) moved to registered office address (1 page) |
11 October 2011 | Company name changed vairochana buddhist centre\certificate issued on 11/10/11
|
11 October 2011 | Company name changed vairochana buddhist centre\certificate issued on 11/10/11
|
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 November 2010 | Secretary's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Secretary's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Ms Eliane Bajak on 8 November 2010 (2 pages) |
8 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Director's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 26 October 2010 no member list (6 pages) |
8 November 2010 | Director's details changed for Ms Eliane Bajak on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 26 October 2010 no member list (6 pages) |
8 November 2010 | Director's details changed for Ms Eliane Bajak on 8 November 2010 (2 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 August 2010 | Termination of appointment of Joy Humphries as a secretary (1 page) |
28 August 2010 | Termination of appointment of Joy Humphries as a director (1 page) |
28 August 2010 | Appointment of Mrs Joy Elfrida Margaret Humphries as a director (2 pages) |
28 August 2010 | Appointment of Mrs Joy Elfrida Margaret Humphries as a director (2 pages) |
28 August 2010 | Termination of appointment of Joy Humphries as a secretary (1 page) |
28 August 2010 | Termination of appointment of Joy Humphries as a director (1 page) |
28 August 2010 | Appointment of Mrs Joy Elfrida Margaret Humphries as a secretary (1 page) |
28 August 2010 | Appointment of Mrs Joy Elfrida Margaret Humphries as a secretary (1 page) |
26 October 2009 | Director's details changed for Mr Graham Howarth on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Joy Elfrida Margaret Humphries on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Eliane Bajak on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Graham Howarth on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 26 October 2009 no member list (4 pages) |
26 October 2009 | Director's details changed for Ms Eliane Bajak on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mrs Joy Humphries on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mrs Joy Humphries on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 26 October 2009 no member list (4 pages) |
26 October 2009 | Director's details changed for Mrs Joy Elfrida Margaret Humphries on 26 October 2009 (2 pages) |
26 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
26 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
25 August 2009 | Appointment terminated director sarra norcliffe murray (1 page) |
25 August 2009 | Appointment terminated director sarra norcliffe murray (1 page) |
25 August 2009 | Director appointed mr graham howarth (2 pages) |
25 August 2009 | Director appointed mr graham howarth (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (16 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (16 pages) |
17 August 2009 | Director appointed mrs joy elfrida margaret humphries (1 page) |
17 August 2009 | Appointment terminated director lisa bracewell (1 page) |
17 August 2009 | Director appointed ms eliane bajak (1 page) |
17 August 2009 | Appointment terminated director sean beesley (1 page) |
17 August 2009 | Appointment terminated director lisa bracewell (1 page) |
17 August 2009 | Appointment terminated director sean beesley (1 page) |
17 August 2009 | Appointment terminated secretary sarra norcliffe murray (1 page) |
17 August 2009 | Secretary appointed mrs joy elfrida margaret humphries (1 page) |
17 August 2009 | Director appointed mrs joy elfrida margaret humphries (1 page) |
17 August 2009 | Appointment terminated secretary sarra norcliffe murray (1 page) |
17 August 2009 | Director appointed ms eliane bajak (1 page) |
17 August 2009 | Secretary appointed mrs joy elfrida margaret humphries (1 page) |
25 November 2008 | Annual return made up to 26/10/08 (3 pages) |
25 November 2008 | Annual return made up to 26/10/08 (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 76 high lane manchester M21 9EF (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from, 76 high lane, manchester, M21 9EF (1 page) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
29 October 2007 | Annual return made up to 26/10/07 (2 pages) |
29 October 2007 | Annual return made up to 26/10/07 (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 386A barlow moor road manchester M21 8BH (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 386A barlow moor road, manchester, M21 8BH (1 page) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 84 dudley road, whalley range, manchester, lancashire M16 8BR (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 84 dudley road whalley range manchester lancashire M16 8BR (1 page) |
13 November 2006 | Annual return made up to 26/10/06 (2 pages) |
13 November 2006 | Annual return made up to 26/10/06 (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
31 October 2005 | Annual return made up to 26/10/05 (2 pages) |
31 October 2005 | Annual return made up to 26/10/05 (2 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
25 November 2004 | Annual return made up to 26/10/04 (4 pages) |
25 November 2004 | Annual return made up to 26/10/04 (4 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Annual return made up to 26/10/03
|
24 November 2003 | Annual return made up to 26/10/03
|
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
3 September 2003 | Secretary resigned (1 page) |
22 December 2002 | Annual return made up to 26/10/02 (4 pages) |
22 December 2002 | Annual return made up to 26/10/02 (4 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Annual return made up to 26/10/01 (4 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Annual return made up to 26/10/01 (4 pages) |
18 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
18 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
21 September 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 3 danes road fallowfield manchester M14 5LB (1 page) |
21 September 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 3 danes road, fallowfield, manchester, M14 5LB (1 page) |
21 September 2001 | New director appointed (2 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Annual return made up to 26/10/00
|
9 November 2000 | Annual return made up to 26/10/00
|
5 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
5 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
26 November 1999 | Annual return made up to 26/10/99 (3 pages) |
26 November 1999 | Amended full accounts made up to 31 October 1998 (7 pages) |
26 November 1999 | Amended full accounts made up to 31 October 1998 (7 pages) |
26 November 1999 | Annual return made up to 26/10/99 (3 pages) |
17 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
17 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
21 January 1999 | Annual return made up to 26/10/98
|
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Annual return made up to 26/10/98
|
21 January 1999 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
29 October 1997 | Annual return made up to 26/10/97 (4 pages) |
29 October 1997 | Annual return made up to 26/10/97 (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (7 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (7 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: 37 whitelow road chorlton cum hardy manchester (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: 37 whitelow road, chorlton cum hardy, manchester (1 page) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Annual return made up to 26/10/96
|
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Annual return made up to 26/10/96
|
4 November 1996 | New director appointed
|
4 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
19 December 1995 | Annual return made up to 26/10/95 (4 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Annual return made up to 26/10/95 (4 pages) |
19 December 1995 | New secretary appointed (2 pages) |
14 April 1995 | Company name changed vairochana centre\certificate issued on 18/04/95 (6 pages) |
14 April 1995 | Company name changed vairochana centre\certificate issued on 18/04/95 (6 pages) |
22 March 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
22 March 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
26 October 1993 | Incorporation (28 pages) |
26 October 1993 | Incorporation (28 pages) |