Salford
M3 5JZ
Director Name | Mr John Charles Lorraine Chapman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
Director Name | Ms Michelle Marie Muscat |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
Registered Address | Alex House 260-268 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 | Michelle Muscat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,746 |
Cash | £48,983 |
Current Liabilities | £5,700 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
23 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 March 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
3 March 2016 | Appointment of Mr John Charles Chapman as a director on 1 November 2015 (2 pages) |
3 March 2016 | Termination of appointment of Michelle Marie Muscat as a director on 1 November 2015 (1 page) |
3 March 2016 | Appointment of Mr John Charles Chapman as a director on 1 November 2015 (2 pages) |
3 March 2016 | Termination of appointment of Michelle Marie Muscat as a director on 1 November 2015 (1 page) |
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 October 2013 | Termination of appointment of John Chapman as a director (1 page) |
30 October 2013 | Appointment of Ms Michelle Marie Muscat as a director (2 pages) |
30 October 2013 | Termination of appointment of John Chapman as a director (1 page) |
30 October 2013 | Appointment of Ms Michelle Marie Muscat as a director (2 pages) |
29 October 2013 | Registered office address changed from Saltersford Farm Newtown Road Biddulph Park Stoke on Trent Staffordshire ST8 7SW United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Saltersford Farm Newtown Road Biddulph Park Stoke on Trent Staffordshire ST8 7SW United Kingdom on 29 October 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|