Sale
M33 6WT
Registered Address | Charter Buildings 9a Ashton Lane Sale Manchester M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Morris Saleh 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
25 August 2017 | Delivered on: 6 September 2017 Persons entitled: Butterfield Mortgages Limited Classification: A registered charge Particulars: The freehold property known as 35 cadogan square, london, SW1X 0HU registered at the land registry with title number BGL90596. Outstanding |
---|
3 January 2024 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
---|---|
5 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
20 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
19 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 November 2019 | Director's details changed for Morris Saleh on 22 November 2019 (2 pages) |
22 November 2019 | Director's details changed for Morris Saleh on 22 November 2019 (2 pages) |
22 November 2019 | Change of details for Mr Morris Saleh as a person with significant control on 22 November 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 September 2017 | Registration of charge 080002000001, created on 25 August 2017 (38 pages) |
6 September 2017 | Registration of charge 080002000001, created on 25 August 2017 (38 pages) |
13 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9a Ashton Lane Sale Manchester M33 6WT on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9a Ashton Lane Sale Manchester M33 6WT on 14 April 2016 (1 page) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom on 24 April 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Incorporation (40 pages) |
21 March 2012 | Incorporation (40 pages) |