Parsonage
Manchester
M3 2JA
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Director Name | Dr Nkechinyere Ofor |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Registered Address | The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £13,427 |
Cash | £2,342 |
Current Liabilities | £10,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
25 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 March 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 9 March 2016 (1 page) |
10 March 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 9 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Director's details changed for Okezie Ogbonnaya Ofor on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Okezie Ogbonnaya Ofor on 24 September 2014 (2 pages) |
11 July 2014 | Termination of appointment of Nkechinyere Ofor as a director (1 page) |
11 July 2014 | Termination of appointment of Nkechinyere Ofor as a director (1 page) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Director's details changed for Nkechinyere Ofor on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Nkechinyere Ofor on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Okezie Ogbonnaya Ofor on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Okezie Ogbonnaya Ofor on 14 September 2012 (2 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 April 2009 | Director appointed nkechinyere ofor (1 page) |
20 April 2009 | Director appointed nkechinyere ofor (1 page) |
3 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
2 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
10 March 2006 | Incorporation (30 pages) |
10 March 2006 | Incorporation (30 pages) |