Oxford Street
Manchester
M1 6EG
Director Name | Christopher David Porthouse |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor F Block Suite 2 Oxford Street Manchester M1 6EG |
Website | www.porthousedean.co.uk/ |
---|---|
Telephone | 0161 4080599 |
Telephone region | Manchester |
Registered Address | 6th Floor F Block Suite 2 Oxford Street Manchester M1 6EG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Christopher David Porthouse 50.00% Ordinary |
---|---|
50 at £1 | Samuel Elliot Dean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,590 |
Cash | £91,759 |
Current Liabilities | £60,286 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (0 days from now) |
3 January 2024 | Sub-division of shares on 12 December 2023 (7 pages) |
---|---|
5 December 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
14 March 2023 | Appointment of Mr Guy Clarke Marshall as a director on 6 March 2023 (2 pages) |
14 March 2023 | Statement of capital following an allotment of shares on 6 March 2023
|
14 February 2023 | Memorandum and Articles of Association (25 pages) |
14 February 2023 | Resolutions
|
31 October 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
10 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 September 2019 | Change of details for Mr Samuel Elliot Dean as a person with significant control on 11 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Christopher David Porthouse on 11 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Samuel Elliot Dean on 11 September 2019 (2 pages) |
23 September 2019 | Change of details for Mr Christopher David Porthouse as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Registered office address changed from King Street Buildings 16 - 18 King Street 1 Ridgefield Manchester M2 6AG England to 6th Floor F Block Suite 2 Oxford Street Manchester M1 6EG on 11 September 2019 (1 page) |
11 September 2019 | Director's details changed for Christopher David Porthouse on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Samuel Elliot Dean on 11 September 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
15 November 2016 | Registered office address changed from Halter Inn Workshops Holcombe Brook Bury Lancashire BL0 9SA to King Street Buildings 16 - 18 King Street 1 Ridgefield Manchester M2 6AG on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Halter Inn Workshops Holcombe Brook Bury Lancashire BL0 9SA to King Street Buildings 16 - 18 King Street 1 Ridgefield Manchester M2 6AG on 15 November 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Incorporation (37 pages) |
29 May 2012 | Incorporation (37 pages) |