Norden
Greater Manchester
OL11 5UL
Director Name | Michael Stewart |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Manchester Road Heywood OL10 2PN |
Director Name | Palladium Associates Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Correspondence Address | Top O Th Hill Farm Meadow Head Lane Rochdale OL11 5UL |
Website | www.palladiumassociatesplc.com |
---|---|
Telephone | 0161 6673683 |
Telephone region | Manchester |
Registered Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
6 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
3 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
24 February 2021 | Registered office address changed from The Office Suite Top O Th Hill Farm Meadow Head Lane Rochdale Lancashire OL11 5UL to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
14 May 2019 | Notification of Edward Gerald Smethurst as a person with significant control on 6 February 2019 (2 pages) |
14 May 2019 | Cessation of Palladium Associates Plc as a person with significant control on 6 February 2019 (1 page) |
1 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
15 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from Top O Th Hill Farm Meadow Head Lane Norden Greater Manchester OL11 5UL to The Office Suite Top O Th Hill Farm Meadow Head Lane Rochdale Lancashire OL11 5UL on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Top O Th Hill Farm Meadow Head Lane Norden Greater Manchester OL11 5UL to The Office Suite Top O Th Hill Farm Meadow Head Lane Rochdale Lancashire OL11 5UL on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Registered office address changed from C/O Stewart and Woodbridge 573 Bury Road Bamford OL11 4DQ England on 17 August 2012 (2 pages) |
17 August 2012 | Registered office address changed from C/O Stewart and Woodbridge 573 Bury Road Bamford OL11 4DQ England on 17 August 2012 (2 pages) |
16 August 2012 | Change of name notice (2 pages) |
16 August 2012 | Company name changed stewart and woodbridge lettings LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Change of name notice (2 pages) |
16 August 2012 | Company name changed stewart and woodbridge lettings LIMITED\certificate issued on 16/08/12
|
20 June 2012 | Termination of appointment of Michael Stewart as a director (2 pages) |
20 June 2012 | Termination of appointment of Michael Stewart as a director (2 pages) |
28 May 2012 | Appointment of Edward Gerald Smethurst as a director (3 pages) |
28 May 2012 | Appointment of Edward Gerald Smethurst as a director (3 pages) |
28 May 2012 | Termination of appointment of Palladium Associates Plc as a director (2 pages) |
28 May 2012 | Termination of appointment of Palladium Associates Plc as a director (2 pages) |
3 May 2012 | Incorporation (37 pages) |
3 May 2012 | Incorporation (37 pages) |