Manchester
M4 5BA
Secretary Name | Mr Harinder Dhaliwal |
---|---|
Status | Current |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Redhill Street Manchester M4 5BA |
Registered Address | Unit 4 Redhill Street Manchester M4 5BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Harinder Dhaliwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,249 |
Cash | £3,715 |
Current Liabilities | £115,035 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
22 April 2021 | Delivered on: 27 April 2021 Persons entitled: Greater Manchester Combined Authority Classification: A registered charge Outstanding |
---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
31 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
14 June 2022 | Satisfaction of charge 076930750001 in full (1 page) |
19 April 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 April 2021 | Registration of charge 076930750001, created on 22 April 2021 (28 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 August 2017 | Notification of Harinder Singh Dhaliwal as a person with significant control on 5 July 2016 (2 pages) |
18 August 2017 | Notification of Harinder Singh Dhaliwal as a person with significant control on 5 July 2016 (2 pages) |
18 August 2017 | Notification of Harinder Singh Dhaliwal as a person with significant control on 18 August 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 February 2017 | Registered office address changed from Lower Basement 4 Jordan Street Manchester Lancashire M15 4PY to Unit 4 Redhill Street Manchester M4 5BA on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from Lower Basement 4 Jordan Street Manchester Lancashire M15 4PY to Unit 4 Redhill Street Manchester M4 5BA on 6 February 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
22 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
9 August 2011 | Company name changed the salford quays letting company LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Company name changed the salford quays letting company LIMITED\certificate issued on 09/08/11
|
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|