Reedham House
31 King Street West
Manchester
M3 2PJ
Secretary Name | Peter Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Shireoaks Common Shireoaks Worksop S81 8PR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | William Stuart Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £535,168 |
Current Liabilities | £2,113 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 22 March |
21 March 2017 | Micro company accounts made up to 31 March 2016 (6 pages) |
---|---|
14 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
1 April 2016 | Micro company accounts made up to 1 April 2015 (6 pages) |
21 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
22 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
30 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 March 2015 | Micro company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
26 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for William Stuart Graham on 17 January 2013 (2 pages) |
19 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
2 May 2012 | Termination of appointment of Peter Bullock as a secretary (1 page) |
2 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2011 | Previous accounting period shortened from 23 May 2010 to 31 March 2010 (1 page) |
3 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for William Stuart Graham on 18 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 23 May 2009 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 23 May 2008 (6 pages) |
19 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
12 March 2009 | Accounting reference date shortened from 31/05/2008 to 23/05/2008 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
31 May 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 July 2005 | Return made up to 18/01/05; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 February 2004 | Return made up to 18/01/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 February 2003 | Return made up to 18/01/03; full list of members
|
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (13 pages) |