19 York Street
Manchester
M2 3BA
Secretary Name | Mr Philip Dennis Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Guy Garvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,906 |
Cash | £11,650 |
Current Liabilities | £16,119 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
19 February 2024 | Confirmation statement made on 9 February 2024 with updates (4 pages) |
---|---|
4 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
24 January 2018 | Change of details for Mr Guy Edward John Garvey as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Guy Edward John Garvey on 24 January 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Mr Guy Edward John Garvey on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Guy Edward John Garvey on 17 February 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Registered office address changed from Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to Colwyn Chambers 19 York Street Manchester M2 3BA on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to Colwyn Chambers 19 York Street Manchester M2 3BA on 12 October 2016 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Secretary's details changed for Philip Chadwick on 1 January 2015 (1 page) |
17 November 2015 | Secretary's details changed for Philip Chadwick on 1 January 2015 (1 page) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Director's details changed for Mr Guy Edward John Garvey on 11 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Guy Edward John Garvey on 11 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Director's details changed for Guy Garvey on 1 January 2013 (2 pages) |
13 November 2013 | Director's details changed for Guy Garvey on 1 January 2013 (2 pages) |
13 November 2013 | Director's details changed for Guy Garvey on 1 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
30 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
30 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 March 2009 | Secretary appointed philip dennis chadwick (1 page) |
24 March 2009 | Secretary appointed philip dennis chadwick (1 page) |
23 March 2009 | Director appointed guy edward garvey (2 pages) |
23 March 2009 | Director appointed guy edward garvey (2 pages) |
12 February 2009 | Appointment terminated director dunstana davies (1 page) |
12 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 February 2009 | Appointment terminated director dunstana davies (1 page) |
12 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 February 2009 | Incorporation (19 pages) |
9 February 2009 | Incorporation (19 pages) |