Knott Mill
Manchester
M15 4PY
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Terence James Lee 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
27 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
---|---|
17 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 April 2017 | Registered office address changed from 2 Jordan Street 2 Jordan Street Knott Mill Manchester M15 4PY England to 2 Jordan Street Knott Mill Manchester M15 4PY on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 2 Jordan Street 2 Jordan Street Knott Mill Manchester M15 4PY England to 2 Jordan Street Knott Mill Manchester M15 4PY on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 2 Jordan Street Knott Hill Manchester M15 4PY to 2 Jordan Street 2 Jordan Street Knott Mill Manchester M15 4PY on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 2 Jordan Street Knott Hill Manchester M15 4PY to 2 Jordan Street 2 Jordan Street Knott Mill Manchester M15 4PY on 21 April 2017 (1 page) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 April 2015 | Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY to 2 Jordan Street Knott Hill Manchester M15 4PY on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY England to 2 Jordan Street Knott Hill Manchester M15 4PY on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY to 2 Jordan Street Knott Hill Manchester M15 4PY on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY England to 2 Jordan Street Knott Hill Manchester M15 4PY on 16 April 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
2 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Appointment of Mr Terence James Lee as a director (2 pages) |
10 May 2011 | Appointment of Mr Terence James Lee as a director (2 pages) |
15 April 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
15 April 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
13 April 2011 | Incorporation (18 pages) |
13 April 2011 | Incorporation (18 pages) |