Manchester
M16 9DH
Secretary Name | Elizabeth Mary Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Green Lane Nantwich CW5 7HY |
Registered Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Joanne Dawn Hart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,355 |
Cash | £61,938 |
Current Liabilities | £15,223 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
27 November 2020 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 November 2020 (1 page) |
28 September 2020 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page) |
1 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 January 2017 | Termination of appointment of Elizabeth Mary Hart as a secretary on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Elizabeth Mary Hart as a secretary on 23 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Secretary's details changed for Elizabeth Mary Buckley on 12 September 2011 (1 page) |
12 September 2011 | Secretary's details changed for Elizabeth Mary Buckley on 12 September 2011 (1 page) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Director's details changed for Joanne Dawn Hart on 22 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Joanne Dawn Hart on 22 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Registered office address changed from Mitchell Charlesworth, 6Th Floor Brazennose House West Brazennose Street, Manchester Lancashire M2 5FE on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Mitchell Charlesworth, 6Th Floor Brazennose House West Brazennose Street, Manchester Lancashire M2 5FE on 22 December 2009 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
4 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
4 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
22 May 2007 | Incorporation (10 pages) |
22 May 2007 | Incorporation (10 pages) |