Cheetham Hill
Manchester
Lancashire
M8 9LG
Secretary Name | Munnaza Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 34 Greenhill Road Cheetham Hill Manchester M8 9LG |
Registered Address | 48a Cardinal Street Manchester M8 0PA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Usman Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £444 |
Cash | £11,331 |
Current Liabilities | £13,921 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
---|---|
10 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
30 December 2019 | Registered office address changed from 45 Windsor Road Prestwich Manchester M25 0FF to 48a Cardinal Street Manchester M8 0PA on 30 December 2019 (1 page) |
24 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
12 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
3 July 2014 | Registered office address changed from 34 Greenhill Road Manchester M8 9LG on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 34 Greenhill Road Manchester M8 9LG on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 34 Greenhill Road Manchester M8 9LG on 3 July 2014 (1 page) |
13 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
21 July 2013 | Registered office address changed from Firwood Pa 9 Redwood Chadderton Oldham OL9 9TG United Kingdom on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from Firwood Pa 9 Redwood Chadderton Oldham OL9 9TG United Kingdom on 21 July 2013 (1 page) |
2 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 January 2013 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
25 January 2013 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
23 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 February 2012 | Registered office address changed from 34 Greenhill Road Cheetham Hill Manchester M8 9LG United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 34 Greenhill Road Cheetham Hill Manchester M8 9LG United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 34 Greenhill Road Cheetham Hill Manchester M8 9LG United Kingdom on 8 February 2012 (1 page) |
8 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Director's details changed for Mr Usman Hassan Shah on 15 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Director's details changed for Mr Usman Hassan Shah on 15 September 2010 (2 pages) |
12 October 2009 | Appointment of Munnaza Shah as a secretary (3 pages) |
12 October 2009 | Appointment of Munnaza Shah as a secretary (3 pages) |
15 September 2009 | Incorporation (19 pages) |
15 September 2009 | Incorporation (19 pages) |