Manchester
M2 3NG
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 05 June 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | James Francis Bellringer 55.00% Ordinary |
---|---|
45 at £1 | Carole Elizabeth Bellringer 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,369 |
Cash | £24,017 |
Current Liabilities | £9,831 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
18 August 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 September 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 September 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders (3 pages) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders (3 pages) |
13 June 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 13 June 2016 (1 page) |
10 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 July 2015 | Registered office address changed from C/O Mckenzie Knight & Partners Limited 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from C/O Mckenzie Knight & Partners Limited 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 September 2012 | Director's details changed for Dr James Francis Bellringer on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr James Francis Bellringer on 14 September 2012 (2 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 July 2004 | Return made up to 09/06/04; full list of members (2 pages) |
5 July 2004 | Return made up to 09/06/04; full list of members (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 June 2003 | Return made up to 09/06/03; full list of members (2 pages) |
10 June 2003 | Return made up to 09/06/03; full list of members (2 pages) |
21 June 2002 | Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
21 May 2002 | Incorporation (9 pages) |
21 May 2002 | Incorporation (9 pages) |