56 Oxford Street
Manchester
M1 6EU
Director Name | Mrs Lisa Jacqueline Critchley |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Website | cura-accounting.co.uk |
---|
Registered Address | 8 Longsight Road Ramsbottom Bury BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
3 at £0.1 | Debbie Martin 6.00% Ordinary |
---|---|
3 at £0.1 | Lisa Critchley 6.00% Ordinary |
2 at £0.1 | Paul Critchley 4.00% Ordinary |
2 at £0.1 | Peter White 4.00% Ordinary |
1 at £1 | Debbie Martin 20.00% Ordinary C |
1 at £1 | Lisa Critchley 20.00% Ordinary A |
1 at £1 | Paul Critchley 20.00% Ordinary B |
1 at £1 | Peter White 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £21,724 |
Cash | £34,715 |
Current Liabilities | £41,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
16 January 2019 | Delivered on: 29 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
12 October 2021 | Registered office address changed from Broadhurst House 4th Floor 56 Oxford Street Manchester M1 6EU England to 8 Longsight Road Ramsbottom Bury BL0 9TD on 12 October 2021 (1 page) |
30 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
25 February 2021 | Purchase of own shares.
|
25 February 2021 | Cancellation of shares. Statement of capital on 5 April 2020
|
1 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
30 June 2020 | Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to Broadhurst House 4th Floor 56 Oxford Street Manchester M1 6EU on 30 June 2020 (1 page) |
7 May 2020 | Change of details for Ms Deborah Joanne Garcia as a person with significant control on 5 April 2020 (2 pages) |
5 May 2020 | Cessation of Lisa Jacqueline Critchley as a person with significant control on 5 April 2020 (1 page) |
8 April 2020 | Termination of appointment of Lisa Jacqueline Critchley as a director on 5 April 2020 (1 page) |
5 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
29 January 2019 | Registration of charge 073923120001, created on 16 January 2019 (60 pages) |
18 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 October 2018 | Change of share class name or designation (2 pages) |
16 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2018 | Resolutions
|
14 October 2018 | Confirmation statement made on 30 September 2018 with updates (6 pages) |
1 October 2018 | Change of details for Ms Debbie Joanne Martin as a person with significant control on 15 June 2018 (2 pages) |
1 October 2018 | Director's details changed for Mrs Debbie Garcia on 15 June 2018 (2 pages) |
28 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 October 2016 | Director's details changed for Miss Debbie Martin on 25 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Miss Debbie Martin on 25 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
12 October 2016 | Registered office address changed from 10 th Floor 3 Hardman Street, Spinningfields Manchester M3 3HF to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 10 th Floor 3 Hardman Street, Spinningfields Manchester M3 3HF to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 12 October 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 July 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
19 July 2013 | Resolutions
|
19 July 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
19 July 2013 | Resolutions
|
19 July 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Appointment of Mrs Lisa Jacqueline Critchley as a director (2 pages) |
17 October 2012 | Appointment of Mrs Lisa Jacqueline Critchley as a director (2 pages) |
20 September 2012 | Sub-division of shares on 15 September 2012 (5 pages) |
20 September 2012 | Sub-division of shares on 15 September 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Registered office address changed from 17 Aldford Grove Bradley Fold, Bolton Lancashire BL2 6RY United Kingdom on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 17 Aldford Grove Bradley Fold, Bolton Lancashire BL2 6RY United Kingdom on 19 October 2010 (1 page) |
30 September 2010 | Incorporation (22 pages) |
30 September 2010 | Incorporation (22 pages) |