Aytoun Street
Manchester
Greater Manchester
M1 3BR
Director Name | Mr Andrew Poole |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | PR Director |
Country of Residence | England |
Correspondence Address | C/O Colony 5 Piccadilly Aytoun Street Manchester Greater Manchester M1 3BR |
Website | chapmanpoole.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 795383057 |
Telephone region | Mobile |
Registered Address | C/O Colony 5 Piccadilly Aytoun Street Manchester Greater Manchester M1 3BR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Agatha Chapman-poole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,023 |
Current Liabilities | £8,663 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
22 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
22 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
19 February 2024 | Change of details for Mr Andrew Poole as a person with significant control on 8 February 2024 (2 pages) |
19 February 2024 | Change of details for Mrs Agatha Chapman-Poole as a person with significant control on 8 February 2024 (2 pages) |
23 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
22 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
8 February 2022 | Change of details for Mr Andrew Poole as a person with significant control on 8 February 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
8 February 2022 | Change of details for Mrs Agatha Chapman-Poole as a person with significant control on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Andrew Poole on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mrs Agatha Chapman-Poole on 8 February 2022 (2 pages) |
5 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
25 October 2021 | Registered office address changed from C/O Workplace, Forth Floor, Churchgate House 56 Oxford Street Manchester Greater Manchester M1 6EU England to C/O Colony 5 Piccadilly Aytoun Street Manchester Greater Manchester M1 3BR on 25 October 2021 (1 page) |
21 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
17 July 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
19 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
11 May 2020 | Change of details for Mrs Agatha Chapman-Poole as a person with significant control on 1 May 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
11 December 2019 | Change of details for Mrs Agatha Chapman-Poole as a person with significant control on 6 June 2019 (2 pages) |
11 December 2019 | Notification of Andrew Poole as a person with significant control on 6 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
6 June 2019 | Statement of capital following an allotment of shares on 6 May 2019
|
28 March 2019 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to C/O Workplace, Forth Floor, Churchgate House 56 Oxford Street Manchester Greater Manchester M1 6EU on 28 March 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
10 October 2018 | Appointment of Mr Andrew Poole as a director on 1 October 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
18 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
15 May 2017 | Director's details changed for Mrs Agatha Chapman-Poole on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mrs Agatha Chapman-Poole on 15 May 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 September 2015 | Registered office address changed from 2 Harewood Mottram Road Broadbottom Hyde Cheshire SK14 6BB to 83 Ducie Street Manchester M1 2JQ on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 2 Harewood Mottram Road Broadbottom Hyde Cheshire SK14 6BB to 83 Ducie Street Manchester M1 2JQ on 30 September 2015 (1 page) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 September 2014 | Registered office address changed from 13 Old Street Broadbottom Hyde Cheshire SK14 6AS to 2 Harewood Mottram Road Broadbottom Hyde Cheshire SK14 6BB on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 13 Old Street Broadbottom Hyde Cheshire SK14 6AS to 2 Harewood Mottram Road Broadbottom Hyde Cheshire SK14 6BB on 17 September 2014 (1 page) |
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Mrs Agatha Chapman-Poole on 6 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Mrs Agatha Chapman-Poole on 6 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Agatha Chapman-Poole on 6 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Director's details changed for Mrs Agatha Chapman-Poole on 5 November 2010 (3 pages) |
22 November 2010 | Director's details changed for Mrs Agatha Chapman-Poole on 5 November 2010 (3 pages) |
22 November 2010 | Director's details changed for Mrs Agatha Chapman-Poole on 5 November 2010 (3 pages) |
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|