Heald Green
Cheadle
SK8 3JR
Director Name | Miss Helen Joanne Tonge |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE |
Secretary Name | Miss Helen Joanne Tonge |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Claire Garside |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 6 Station Road Marple Stockport Cheshire SK6 6AL |
Secretary Name | Mr Stephen Henry Quick Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Box Tree Cottage 3 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Mr Wayne Anthony Mellor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 The Quadrangle Lower Ormond Street Manchester M1 5QE |
Website | www.titlerole.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8342000 |
Telephone region | Manchester |
Registered Address | Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Title Role Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 2 weeks from now) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
17 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 August 2019 | Registered office address changed from Room 401 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE on 27 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 September 2018 | Registered office address changed from Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS United Kingdom to Room 401 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 12 September 2018 (1 page) |
20 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Wayne Anthony Mellor as a director on 4 April 2018 (1 page) |
5 April 2018 | Cessation of Wayne Anthony Mellor as a person with significant control on 4 April 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Secretary's details changed for Miss Helen Joanne Tonge on 9 November 2017 (1 page) |
9 November 2017 | Secretary's details changed for Miss Helen Joanne Tonge on 15 October 2016 (1 page) |
9 November 2017 | Secretary's details changed for Miss Helen Joanne Tonge on 15 October 2016 (1 page) |
9 November 2017 | Secretary's details changed for Miss Helen Joanne Tonge on 9 November 2017 (1 page) |
12 October 2017 | Registered office address changed from Invicta House Atkinson Street Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Invicta House Atkinson Street Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 February 2017 | Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 12 June 2012 (1 page) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Register inspection address has been changed (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from the chambers 13 police street manchester M2 7LQ united kingdom (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from the chambers 13 police street manchester M2 7LQ united kingdom (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from bank chambers market place stockport greater manchester SK1 1UN (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from bank chambers market place stockport greater manchester SK1 1UN (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 September 2008 | Return made up to 10/07/08; full list of members
|
4 September 2008 | Return made up to 10/07/08; full list of members
|
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 August 2007 | Return made up to 10/07/07; full list of members
|
10 August 2007 | Return made up to 10/07/07; full list of members
|
25 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
10 July 2006 | Incorporation (15 pages) |
10 July 2006 | Incorporation (15 pages) |