Manchester
M1 2JQ
Secretary Name | Miss Michelle Evangeline Mary Visconti |
---|---|
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mary Street East Horwich Bolton Lancashire BL6 7JS |
Website | www.ashdene.com.au |
---|
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Mario Visconti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,735 |
Cash | £2,602 |
Current Liabilities | £1,667 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
6 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
25 September 2022 | Change of details for Mr Mario Visconti as a person with significant control on 25 September 2022 (2 pages) |
25 September 2022 | Director's details changed for Mr Mario Visconti on 25 September 2022 (2 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
8 May 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
16 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 April 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 April 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Director's details changed for Mr Mario Visconti on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Mario Visconti on 7 April 2016 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 August 2015 | Registered office address changed from 161 Church Street Westhoughton Bolton BL5 3SW to 83 Ducie Street Manchester M1 2JQ on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 161 Church Street Westhoughton Bolton BL5 3SW to 83 Ducie Street Manchester M1 2JQ on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 161 Church Street Westhoughton Bolton BL5 3SW to 83 Ducie Street Manchester M1 2JQ on 4 August 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2013 | Director's details changed for Mr Mario Visconti on 27 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Mario Visconti on 27 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from 22 Elms Estate Monkton Heathfield Taunton Somerset TA2 8NZ England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 22 Elms Estate Monkton Heathfield Taunton Somerset TA2 8NZ England on 10 October 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 February 2013 | Registered office address changed from 8 Mary Street East Horwich Bolton BL6 7JS United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 8 Mary Street East Horwich Bolton BL6 7JS United Kingdom on 13 February 2013 (1 page) |
5 October 2012 | Termination of appointment of Michelle Visconti as a secretary (1 page) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Termination of appointment of Michelle Visconti as a secretary (1 page) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
2 October 2011 | Secretary's details changed for Miss Michelle Evangeline Mary Patterson on 2 October 2011 (1 page) |
2 October 2011 | Secretary's details changed for Miss Michelle Evangeline Mary Patterson on 2 October 2011 (1 page) |
2 October 2011 | Secretary's details changed for Miss Michelle Evangeline Mary Patterson on 2 October 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
20 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
13 October 2008 | Incorporation (17 pages) |
13 October 2008 | Incorporation (17 pages) |