18-22 Bridge Street
Manchester
M3 3BZ
Director Name | Mrs Sarah Cornall-Bishop |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 Tower 12 The Avenue North 18-22 Bridge Street Manchester M3 3BZ |
Registered Address | Level 7 Tower 12 The Avenue North 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Bishop 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
20 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 February 2020 | Registered office address changed from 8 st. John Street Manchester M3 4DU England to Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ on 18 February 2020 (1 page) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 April 2017 | Registered office address changed from 14 Eaton Court Road Colmworth Business Park, Eaton Socon, St Neots Cambs PE19 8ER to 8 st. John Street Manchester M3 4DU on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 14 Eaton Court Road Colmworth Business Park, Eaton Socon, St Neots Cambs PE19 8ER to 8 st. John Street Manchester M3 4DU on 5 April 2017 (1 page) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 April 2015 | Appointment of Mrs Sarah Cornall-Bishop as a director on 28 February 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Sarah Cornall-Bishop as a director on 28 February 2015 (2 pages) |
3 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
3 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
2 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Registered office address changed from Invicta House 2-4 Atkinson Street Manchester M3 3HH United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Director's details changed for Mr John Bishop on 4 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr John Bishop on 4 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr John Bishop on 4 May 2011 (2 pages) |
1 June 2011 | Registered office address changed from Invicta House 2-4 Atkinson Street Manchester M3 3HH United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Invicta House 2-4 Atkinson Street Manchester M3 3HH United Kingdom on 1 June 2011 (1 page) |
4 May 2010 | Incorporation (21 pages) |
4 May 2010 | Incorporation (21 pages) |