Sale
Cheshire
M33 5SZ
Director Name | Mrs Danielle Karen Markland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 7 Sherbrooke Close Sale Cheshire M33 5SZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | www.tenantadvisorygroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4571422 |
Telephone region | Manchester |
Registered Address | 10f, Chancery Place 50 Brown Street Manchester M2 2JT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £25,225 |
Cash | £34,496 |
Current Liabilities | £17,874 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
20 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 January 2020 | Register(s) moved to registered inspection location 7 Sherbrooke Close Sale M33 5SZ (1 page) |
16 January 2020 | Register inspection address has been changed to 7 Sherbrooke Close Sale M33 5SZ (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
29 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Appointment of Mrs Danielle Karen Markland as a director on 1 December 2015 (2 pages) |
8 February 2016 | Appointment of Mrs Danielle Karen Markland as a director on 1 December 2015 (2 pages) |
20 February 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
20 February 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 July 2014 | Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN on 2 July 2014 (1 page) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Company name changed independent tenant advisory services LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed independent tenant advisory services LIMITED\certificate issued on 17/10/13
|
2 July 2013 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 2 July 2013 (1 page) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 April 2010 | Director's details changed for Martyn John Carr Markland on 16 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Martyn John Carr Markland on 16 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 January 2009 | Director appointed martyn john carr markland (2 pages) |
26 January 2009 | Director appointed martyn john carr markland (2 pages) |
20 January 2009 | Appointment terminated director barbara kahan (1 page) |
20 January 2009 | Appointment terminated director barbara kahan (1 page) |
16 January 2009 | Incorporation (12 pages) |
16 January 2009 | Incorporation (12 pages) |