Morden
SM4 5QH
Registered Address | 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7TH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Thomas Bronks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164 |
Cash | £4,213 |
Current Liabilities | £10,326 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from C/O Gisela Sharpe Mill Wheel Cottage Sandford Lane Woodley RG5 4TB England to C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU on 30 October 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 July 2018 | Registered office address changed from C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England to C/O Gisela Sharpe Mill Wheel Cottage Sandford Lane Woodley RG5 4TB on 31 July 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 October 2016 | Registered office address changed from C/O Gisela Sharpe 16 Austin Road Woodley Reading Berkshire RG5 4EJ to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from C/O Gisela Sharpe 16 Austin Road Woodley Reading Berkshire RG5 4EJ to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 20 October 2016 (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 April 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
31 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
26 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
15 March 2014 | Registered office address changed from 45 Poperinghe Way Arborfield Reading RG2 9LW England on 15 March 2014 (1 page) |
15 March 2014 | Registered office address changed from 45 Poperinghe Way Arborfield Reading RG2 9LW England on 15 March 2014 (1 page) |
16 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 August 2013 | Registered office address changed from 48 Martineau Lane Hurst Reading RG10 0SF United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 48 Martineau Lane Hurst Reading RG10 0SF United Kingdom on 22 August 2013 (1 page) |
22 April 2013 | Company name changed city and west property services LTD\certificate issued on 22/04/13
|
22 April 2013 | Company name changed city and west property services LTD\certificate issued on 22/04/13
|
21 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2012 | Incorporation (20 pages) |
2 April 2012 | Incorporation (20 pages) |