Charlton Place
Manchester
Lancashire
M12 6HS
Secretary Name | Christopher Thomas Ruane |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1999(1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Progress Centre Charlton Place, Ardwick Manchester Lancashire M12 6HS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | bishopsgatefunding.com |
---|---|
Telephone | 0161 2735188 |
Telephone region | Manchester |
Registered Address | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Patrick Joseph Ruane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,786 |
Cash | £7,454 |
Current Liabilities | £19,395 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
30 August 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
---|---|
30 August 2023 | Termination of appointment of Christopher Thomas Ruane as a secretary on 30 August 2023 (1 page) |
17 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 November 2022 | Previous accounting period extended from 28 February 2022 to 31 August 2022 (1 page) |
18 October 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from Manchester One Portland Street Manchester M1 3LF to 111 Piccadilly Manchester M1 2HY on 1 May 2019 (1 page) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from The Tower Business Centre Portland Tower Portland Street Manchester M1 3LF to Manchester One Portland Street Manchester M1 3LF on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from The Tower Business Centre Portland Tower Portland Street Manchester M1 3LF to Manchester One Portland Street Manchester M1 3LF on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from The Tower Business Centre Portland Tower Portland Street Manchester M1 3LF to Manchester One Portland Street Manchester M1 3LF on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 October 2009 | Return made up to 19/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 19/08/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 October 2007 | Return made up to 19/08/07; no change of members (6 pages) |
25 October 2007 | Return made up to 19/08/07; no change of members (6 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: the tower business centre portland tower portland street manchester M1 3LF (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: the tower business centre portland tower portland street manchester M1 3LF (1 page) |
21 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
15 June 2005 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
15 June 2005 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 September 2004 | Return made up to 19/08/04; full list of members
|
9 September 2004 | Return made up to 19/08/04; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
14 November 2003 | Company name changed pellcast LIMITED\certificate issued on 14/11/03 (2 pages) |
14 November 2003 | Company name changed pellcast LIMITED\certificate issued on 14/11/03 (2 pages) |
26 October 2003 | Return made up to 19/08/02; full list of members (6 pages) |
26 October 2003 | Return made up to 19/08/03; full list of members (6 pages) |
26 October 2003 | Return made up to 19/08/03; full list of members (6 pages) |
26 October 2003 | Return made up to 19/08/02; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
27 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
17 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
17 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
19 August 1999 | Incorporation (14 pages) |
19 August 1999 | Incorporation (14 pages) |