Bishopsgate
Manchester
M2 3WQ
Director Name | Mr Christopher John Redman |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rutland Road London E11 2DY |
Registered Address | Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £10 | Dominic Moss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,263 |
Cash | £3,988 |
Current Liabilities | £5,521 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
30 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
31 March 2017 | Resolutions
|
31 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2017 | Change of share class name or designation (2 pages) |
31 March 2017 | Change of share class name or designation (2 pages) |
31 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2017 | Resolutions
|
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
20 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 February 2016 | Registered office address changed from C/O V Revolution 88 Oldham Street Manchester M4 1LF to Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from C/O V Revolution 88 Oldham Street Manchester M4 1LF to Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 9 February 2016 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
26 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
26 July 2012 | Termination of appointment of Christopher Redman as a director (1 page) |
26 July 2012 | Registered office address changed from 5 Rutland Road London E11 2DY United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Registered office address changed from 5 Rutland Road London E11 2DY United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Christopher Redman as a director (1 page) |
26 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|