Manchester
M2 3HZ
Secretary Name | Norman Douglas Thomas |
---|---|
Status | Current |
Appointed | 25 April 2010(7 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.1stassociated.co.uk |
---|---|
Telephone | 0800 2985424 |
Telephone region | Freephone |
Registered Address | International House 61, Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mark Hurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,806 |
Current Liabilities | £62,769 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
26 November 2023 | Total exemption full accounts made up to 31 July 2023 (4 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
18 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
15 July 2019 | Registered office address changed from 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA to International House 61, Mosley Street Manchester M2 3HZ on 15 July 2019 (1 page) |
25 June 2019 | Amended total exemption full accounts made up to 31 July 2018 (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
21 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 November 2012 | Registered office address changed from Hoo View 38 Swanwick Lane Broughton Milton Keynes Buckinghamshire MK10 9LD on 28 November 2012 (1 page) |
28 November 2012 | Director's details changed for Mark Gibson Hurst on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from Hoo View 38 Swanwick Lane Broughton Milton Keynes Buckinghamshire MK10 9LD on 28 November 2012 (1 page) |
28 November 2012 | Director's details changed for Mark Gibson Hurst on 28 November 2012 (2 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mark Gibson Hurst on 4 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mark Gibson Hurst on 4 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mark Gibson Hurst on 4 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Appointment of Norman Douglas Thomas as a secretary (1 page) |
26 April 2010 | Appointment of Norman Douglas Thomas as a secretary (1 page) |
26 April 2010 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
26 April 2010 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
18 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 January 2009 | Return made up to 04/07/08; full list of members (3 pages) |
8 January 2009 | Return made up to 04/07/08; full list of members (3 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from 59 union street dunstable bedfordshire LU6 1EX (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from 59 union street dunstable bedfordshire LU6 1EX (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from hoo view house 44A stanley street bedford MK41 7RW (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from hoo view house 44A stanley street bedford MK41 7RW (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
15 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 October 2006 | Return made up to 04/07/06; full list of members (2 pages) |
20 October 2006 | Return made up to 04/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
24 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
23 July 2003 | Return made up to 04/07/03; full list of members
|
23 July 2003 | Return made up to 04/07/03; full list of members
|
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | Ad 04/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Ad 04/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 July 2002 | Incorporation (12 pages) |
4 July 2002 | Incorporation (12 pages) |