New Bailey Street
Manchester
M3 5FS
Director Name | Mr Jonathan David Crammer |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Benjamin Paul Crammer |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Website | www.osterandblom.com |
---|
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Jonathan David Crammer 50.00% Ordinary |
---|---|
50 at £1 | Raymond Louis Jack Crammer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,044 |
Cash | £3,838 |
Current Liabilities | £253,186 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
1 June 2013 | Delivered on: 11 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
14 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
14 April 2023 | Director's details changed for Mr Jonathan David Crammer on 14 April 2023 (2 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
13 July 2022 | Cessation of Jonathan David Crammer as a person with significant control on 8 July 2022 (1 page) |
13 July 2022 | Notification of Aim Global Group Limited as a person with significant control on 8 July 2022 (2 pages) |
13 July 2022 | Cessation of Raymond Louis Jack Crammer as a person with significant control on 8 July 2022 (1 page) |
13 July 2022 | Cessation of Benjamin Paul Crammer as a person with significant control on 8 July 2022 (1 page) |
25 April 2022 | Confirmation statement made on 8 April 2022 with updates (6 pages) |
7 April 2022 | Change of share class name or designation (2 pages) |
2 April 2022 | Resolutions
|
2 April 2022 | Memorandum and Articles of Association (21 pages) |
1 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
29 March 2022 | Notification of Benjamin Paul Crammer as a person with significant control on 1 February 2022 (2 pages) |
29 March 2022 | Appointment of Mr Benjamin Paul Crammer as a director on 23 March 2022 (2 pages) |
17 February 2022 | Change of details for Mr Jonathan David Crammer as a person with significant control on 1 January 2022 (2 pages) |
17 February 2022 | Director's details changed for Mr Jonathan David Crammer on 1 January 2022 (2 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (3 pages) |
7 April 2021 | Director's details changed for Mr Jonathan David Crammer on 1 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Raymond Louis Jack Crammer on 1 April 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
30 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
30 January 2020 | Change of details for Mr Jonathan David Crammer as a person with significant control on 6 March 2019 (2 pages) |
30 January 2020 | Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 6 March 2019 (2 pages) |
23 January 2020 | Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 9 January 2020 (2 pages) |
21 January 2020 | Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 9 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr Raymond Louis Jack Crammer on 9 January 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
18 October 2019 | Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 18 October 2019 (1 page) |
11 February 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 June 2013 | Registration of charge 079027620001 (17 pages) |
11 June 2013 | Registration of charge 079027620001 (17 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Mr Jonathan David Crammer on 1 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Jonathan David Crammer on 1 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Jonathan David Crammer on 1 December 2012 (2 pages) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|