37 Peter Street
Manchester
M2 5GB
Director Name | Mr James Christy Truscott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heaton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Registered Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Stephen Graham Tagger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £917 |
Current Liabilities | £31,895 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
5 May 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
6 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
21 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
27 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Termination of appointment of Heatons Directors Limited as a director (2 pages) |
1 June 2010 | Appointment of Stephen Graham Tagger as a director (3 pages) |
1 June 2010 | Termination of appointment of Heatons Directors Limited as a director (2 pages) |
1 June 2010 | Termination of appointment of Heaton Secretaries Limited as a secretary (2 pages) |
1 June 2010 | Appointment of Stephen Graham Tagger as a director (3 pages) |
1 June 2010 | Termination of appointment of James Truscott as a director (2 pages) |
1 June 2010 | Termination of appointment of Heaton Secretaries Limited as a secretary (2 pages) |
1 June 2010 | Termination of appointment of James Truscott as a director (2 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed hs 505 LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Company name changed hs 505 LIMITED\certificate issued on 12/05/10
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|