Bolton
BL1 6BL
Secretary Name | Giuseppa Sopuri |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Waters Edge Bolton Lancashire BL4 0NL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | prime-lettings.co.uk |
---|---|
Telephone | 01204 371376 |
Telephone region | Bolton |
Registered Address | Tudor House 599 Chorley Old Road Bolton BL1 6BL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £34,272 |
Current Liabilities | £55,111 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
29 April 2010 | Delivered on: 1 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
28 November 2023 | Registered office address changed from 19 Churchgate Bolton Lancashire BL1 1HU to Tudor House 599 Chorley Old Road Bolton BL1 6BL on 28 November 2023 (1 page) |
---|---|
5 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
8 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mr Marilena Manfredi on 1 November 2019 (2 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Marilena Manfredi on 23 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Marilena Manfredi on 23 May 2010 (2 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Registered office address changed from Unit 3 the Galleria St Andrews Court Bolton Lancs BL1 1LD on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Unit 3 the Galleria St Andrews Court Bolton Lancs BL1 1LD on 11 November 2009 (1 page) |
18 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Return made up to 23/05/08; full list of members (3 pages) |
19 March 2009 | Return made up to 23/05/08; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from, unit 5 the galleria, st andrews court, bolton, lancs, BL1 1LD (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from, unit 5 the galleria, st andrews court, bolton, lancs, BL1 1LD (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: manor house, 35 st thomas's road, chorley, lancashire, PR7 1HP (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: manor house, 35 st thomas's road, chorley, lancashire, PR7 1HP (1 page) |
12 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
12 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
23 May 2007 | Incorporation (6 pages) |
23 May 2007 | Incorporation (6 pages) |