Manchester
M22 5TG
Registered Address | Alex House Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr James Eric Almond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,281 |
Cash | £161,288 |
Current Liabilities | £46,276 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
15 August 2017 | Delivered on: 17 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Director's details changed for Mr James Eric Almond on 12 January 2024 (2 pages) |
17 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
24 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
13 May 2021 | Registered office address changed from C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Hale Cheshire WA14 2EX England to Alex House Chapel Street Salford M3 5JZ on 13 May 2021 (1 page) |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
16 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
13 March 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 December 2018 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Hale Cheshire WA14 2EX on 20 December 2018 (1 page) |
30 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
17 August 2017 | Registration of charge 074896460001, created on 15 August 2017 (9 pages) |
17 August 2017 | Registration of charge 074896460001, created on 15 August 2017 (9 pages) |
14 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
14 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
23 June 2017 | Registered office address changed from 8 the Spinney Cheadle Cheshire SK8 1JA to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 8 the Spinney Cheadle Cheshire SK8 1JA to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 23 June 2017 (1 page) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
18 August 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
1 October 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Registered office address changed from Unit D 4 Carlton Street Nottingham NG1 1NN on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from Unit D 4 Carlton Street Nottingham NG1 1NN on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from Unit D 4 Carlton Street Nottingham NG1 1NN on 1 August 2012 (2 pages) |
26 April 2012 | Company name changed solar capital ventures LTD\certificate issued on 26/04/12
|
26 April 2012 | Change of name notice (2 pages) |
26 April 2012 | Company name changed solar capital ventures LTD\certificate issued on 26/04/12
|
26 April 2012 | Change of name notice (2 pages) |
13 March 2012 | Registered office address changed from 685 Manchester Old Road Middleton Manchester M24 4GF United Kingdom on 13 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from 685 Manchester Old Road Middleton Manchester M24 4GF United Kingdom on 13 March 2012 (2 pages) |
12 January 2011 | Incorporation (20 pages) |
12 January 2011 | Incorporation (20 pages) |