Manchester
M2 3BA
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Christopher John York 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£224,102 |
Cash | £11,404 |
Current Liabilities | £2,198,047 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
27 March 2014 | Delivered on: 28 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The royal oak 1 cirencester road tetbury gloucestershire. Outstanding |
---|---|
18 March 2014 | Delivered on: 20 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 November 2016 | Registered office address changed from Colwyn Chambers York Street Manchester M2 3BA England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Colwyn Chambers York Street Manchester M2 3BA England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2 November 2016 (1 page) |
12 October 2016 | Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to Colwyn Chambers York Street Manchester M2 3BA on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to Colwyn Chambers York Street Manchester M2 3BA on 12 October 2016 (1 page) |
15 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 March 2014 | Registration of charge 081857840002 (10 pages) |
28 March 2014 | Registration of charge 081857840002 (10 pages) |
20 March 2014 | Registration of charge 081857840001 (8 pages) |
20 March 2014 | Registration of charge 081857840001 (8 pages) |
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 August 2013 | Director's details changed for Mr Christopher John York on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Christopher John York on 28 August 2013 (2 pages) |
18 June 2013 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 18 June 2013 (1 page) |
21 August 2012 | Incorporation (48 pages) |
21 August 2012 | Incorporation (48 pages) |