Manchester
M3 2JA
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Blackfriars House Parsonage Manchester M3 2JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
Year | 2013 |
---|---|
Net Worth | £2,687 |
Cash | £4,029 |
Current Liabilities | £31,526 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
18 September 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
24 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 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) |
22 May 2019 | Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 July 2016 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 4 July 2016 (1 page) |
4 July 2016 | Director's details changed for Dr Taiwo Temitope Oladele on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 1 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 4 July 2016 (1 page) |
4 July 2016 | Director's details changed for Dr Taiwo Temitope Oladele on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 1 July 2016 (1 page) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 February 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 8 February 2016 (1 page) |
8 February 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 8 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 September 2012 | Director's details changed for Dr Taiwo Temitope Oladele on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Taiwo Temitope Oladele on 14 September 2012 (2 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 6 February 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) |
21 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Dr Taiwo Temitope Oladele on 22 December 2010 (2 pages) |
8 March 2011 | Director's details changed for Dr Taiwo Temitope Oladele on 22 December 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
7 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
15 November 2004 | Ad 06/02/04-06/02/04 £ si [email protected]=1 £ ic 1/2 (1 page) |
15 November 2004 | Ad 06/02/04-06/02/04 £ si [email protected]=1 £ ic 1/2 (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | Incorporation (30 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | New director appointed (1 page) |
6 February 2004 | Incorporation (30 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New director appointed (1 page) |
6 February 2004 | Director resigned (1 page) |