Spinningfields
Manchester
M3 3EB
Registered Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Simon Gregory-coverdale 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
28 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages) |
31 October 2013 | Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 31 October 2013 (1 page) |
1 March 2013 | Company name changed gregory-coverdale investments LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Company name changed gregory-coverdale investments LIMITED\certificate issued on 01/03/13
|
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
1 September 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
1 September 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
31 May 2012 | Company name changed gregory-coverdale (encombe place) LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Company name changed gregory-coverdale (encombe place) LIMITED\certificate issued on 31/05/12
|
17 April 2012 | Company name changed portfolio alpha LIMITED\certificate issued on 17/04/12
|
17 April 2012 | Registered office address changed from Trident One Styal Road Manchester M22 5XB England on 17 April 2012 (1 page) |
17 April 2012 | Company name changed portfolio alpha LIMITED\certificate issued on 17/04/12
|
17 April 2012 | Registered office address changed from Trident One Styal Road Manchester M22 5XB England on 17 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Simon Gregory-Coverdale on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Simon Gregory-Coverdale on 16 April 2012 (2 pages) |
16 November 2011 | Incorporation (24 pages) |
16 November 2011 | Incorporation (24 pages) |