Whitefield
Manchester
M45 7YA
Registered Address | 74 Hampstead Drive Whitefield Manchester M45 7YA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
1 at £1 | Mr Philip James Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £726 |
Current Liabilities | £6,274 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
3 March 2022 | Second filing of Confirmation Statement dated 28 February 2017 (5 pages) |
21 February 2022 | Registered office address changed from 8 Clive Avenue Whitefield Manchester M45 7WS United Kingdom to 74 Hampstead Drive Whitefield Manchester M45 7YA on 21 February 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 December 2021 | Change of details for Mr Philip James Martin as a person with significant control on 8 March 2017 (2 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
13 February 2019 | Director's details changed for Mr Philip James Martin on 12 February 2019 (2 pages) |
15 January 2019 | Change of details for Mr Philip James Martin as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Registered office address changed from 28 Stonemere Drive Radcliffe Manchester M26 1QX United Kingdom to 8 Clive Avenue Whitefield Manchester M45 7WS on 15 January 2019 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates
|
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Director's details changed for Mr Philip James Martin on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Philip James Martin on 22 September 2015 (2 pages) |
21 September 2015 | Registered office address changed from 45 Wentworth Grove Winsford Cheshire CW7 2LJ to 28 Stonemere Drive Radcliffe Manchester M26 1QX on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 45 Wentworth Grove Winsford Cheshire CW7 2LJ to 28 Stonemere Drive Radcliffe Manchester M26 1QX on 21 September 2015 (1 page) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Director's details changed for Mr Philip James Martin on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from Flat 27 30 Princess Street Manchester M1 4DA to 45 Wentworth Grove Winsford Cheshire CW7 2LJ on 11 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Philip James Martin on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from Flat 27 30 Princess Street Manchester M1 4DA to 45 Wentworth Grove Winsford Cheshire CW7 2LJ on 11 November 2014 (1 page) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
29 February 2012 | Incorporation (33 pages) |
29 February 2012 | Incorporation (33 pages) |