Alderley Edge
Cheshire
Sk9 78w
Secretary Name | Mr Andrew Bernard Peers |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Oakwood Court Bowden Cheshire WA14 3DJ |
Website | www.first-step.uk.com/ |
---|---|
Email address | [email protected] |
Registered Address | Unit 4 Redhill Street Ancoats Manchester M4 5BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Harinder Dhaliwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,868 |
Cash | £167,639 |
Current Liabilities | £496,583 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
4 September 2020 | Delivered on: 15 September 2020 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: The leasehold property known as 19, blossom street, ancoats, manchester, M4 sep demised by a lease made between first step (ancoats) limited and first-step group limited which is to be allocated a title number upon registration of the abovementioned lease out of the freehold title number MAN298765 . Outstanding |
---|---|
20 May 2020 | Delivered on: 21 May 2020 Persons entitled: Lloyds Bankl PLC Classification: A registered charge Outstanding |
3 April 2018 | Delivered on: 5 April 2018 Persons entitled: The Council of the City of Manchester Classification: A registered charge Outstanding |
3 April 2018 | Delivered on: 5 April 2018 Persons entitled: The Council of the City of Manchester Classification: A registered charge Outstanding |
29 December 2014 | Delivered on: 15 January 2015 Satisfied on: 29 July 2015 Persons entitled: Bank of Baroda (Manchester Branch) Classification: A registered charge Fully Satisfied |
6 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 September 2020 | Registration of charge 066273180005, created on 4 September 2020 (25 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
21 May 2020 | Registration of charge 066273180004, created on 20 May 2020 (42 pages) |
7 May 2020 | Satisfaction of charge 066273180003 in full (1 page) |
7 May 2020 | Satisfaction of charge 066273180002 in full (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
22 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
5 April 2018 | Registration of charge 066273180003, created on 3 April 2018 (21 pages) |
5 April 2018 | Registration of charge 066273180002, created on 3 April 2018 (31 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Harinder Dhaliwal as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Harinder Dhaliwal as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Registered office address changed from 4 Jordan Street Manchester Manchester Lancashire M15 4PY to Unit 4 Redhill Street Ancoats Manchester M4 5BA on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 4 Jordan Street Manchester Manchester Lancashire M15 4PY to Unit 4 Redhill Street Ancoats Manchester M4 5BA on 30 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Satisfaction of charge 066273180001 in full (1 page) |
29 July 2015 | Satisfaction of charge 066273180001 in full (1 page) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2015 | Termination of appointment of Andrew Bernard Peers as a secretary on 8 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew Bernard Peers as a secretary on 8 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew Bernard Peers as a secretary on 8 January 2015 (1 page) |
15 January 2015 | Registration of charge 066273180001, created on 29 December 2014 (7 pages) |
15 January 2015 | Registration of charge 066273180001, created on 29 December 2014 (7 pages) |
14 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
6 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
29 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
13 July 2009 | Director's change of particulars / harinder dhaliwal / 13/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / harinder dhaliwal / 13/07/2009 (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 4 jordan street manchester manchester manchester M15 4PY england (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 4 jordan street manchester manchester manchester M15 4PY england (1 page) |
23 June 2008 | Incorporation (11 pages) |
23 June 2008 | Incorporation (11 pages) |