Manchester
M2 3NQ
Secretary Name | Michael Stuart Kenyon |
---|---|
Status | Current |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Website | rankright.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8274637 |
Telephone region | Manchester |
Registered Address | 4th Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jamie Stefan Kordecki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,812 |
Cash | £807 |
Current Liabilities | £17,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
19 June 2019 | Cessation of Jessica Kordecki as a person with significant control on 31 May 2019 (1 page) |
19 June 2019 | Notification of Jamie Stefan Kordecki as a person with significant control on 31 May 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
19 June 2018 | Cessation of Jamie Stefan Kordecki as a person with significant control on 8 August 2017 (1 page) |
19 June 2018 | Notification of Jessica Kordecki as a person with significant control on 8 August 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 August 2014 | Secretary's details changed for Michael Stuart Kenyon on 1 July 2014 (1 page) |
8 August 2014 | Director's details changed for Mr Jamie Stefan Kordecki on 1 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Jamie Stefan Kordecki on 1 July 2014 (2 pages) |
8 August 2014 | Secretary's details changed for Michael Stuart Kenyon on 1 July 2014 (1 page) |
8 August 2014 | Director's details changed for Mr Jamie Stefan Kordecki on 1 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Secretary's details changed for Michael Stuart Kenyon on 1 July 2014 (1 page) |
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
6 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
21 February 2013 | Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB United Kingdom on 21 February 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Registered office address changed from C/O Sale Football Club Heywood Road Sale M33 3WB United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Registered office address changed from C/O Sale Football Club Heywood Road Sale M33 3WB United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O Sale Football Club Heywood Road Sale M33 3WB United Kingdom on 1 August 2012 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Incorporation (43 pages) |
16 July 2010 | Incorporation (43 pages) |