20 St Marys Parsonage
Manchester
M3 2LG
Director Name | Mr Michael Gary Rosenthal |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Website | foresightlegal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8654415 |
Telephone region | Freephone |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Louis Rosenthal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,711 |
Cash | £5,305 |
Current Liabilities | £50,017 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
6 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
5 July 2023 | Director's details changed for Mr Louis Oliver Rosenthal on 1 July 2023 (2 pages) |
5 July 2023 | Change of details for Mr. Louis Oliver Rosenthal as a person with significant control on 1 July 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr Louis Oliver Rosenthal on 1 July 2023 (2 pages) |
2 February 2023 | Change of details for Mr. Louis Oliver Rosenthal as a person with significant control on 2 February 2023 (2 pages) |
4 November 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
11 August 2022 | Registered office address changed from C/O Royce Peeling Green Ltd the Copper Room Deva City Office Park Trinity Way Salford M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 11 August 2022 (1 page) |
11 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
4 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 November 2017 | Termination of appointment of Michael Gary Rosenthal as a director on 31 July 2017 (1 page) |
27 November 2017 | Termination of appointment of Michael Gary Rosenthal as a director on 31 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
23 May 2016 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to C/O Royce Peeling Green Ltd the Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to C/O Royce Peeling Green Ltd the Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 23 May 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 April 2013 | Appointment of Mr Michael Rosenthal as a director (2 pages) |
12 April 2013 | Appointment of Mr Michael Rosenthal as a director (2 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
23 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
23 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|