Trinity Way
Manchester
M3 7BG
Director Name | Mr Daniel Joseph Cunliffe |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a High Street Newton-Le-Willows Merseyside WA12 9SP |
Website | www.secureemptyproperties.com |
---|
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62,701 |
Cash | £74,655 |
Current Liabilities | £78,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
8 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 7 September 2019 with updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 September 2017 | Cessation of Daniel Joseph Cunliffe as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Cessation of Daniel Joseph Cunliffe as a person with significant control on 25 August 2017 (1 page) |
7 September 2017 | Cessation of Daniel Joseph Cunliffe as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Notification of Daniel Joseph Cunliffe as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Daniel Joseph Cunliffe as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Daniel Joseph Cunliffe as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
3 January 2017 | Change of accounting reference date (3 pages) |
3 January 2017 | Change of accounting reference date (3 pages) |
27 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
9 April 2016 | Change of name notice (2 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
9 April 2016 | Change of name notice (2 pages) |
18 March 2016 | Registered office address changed from 15a High Street Newton-Le-Willows Merseyside WA12 9SP to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 15a High Street Newton-Le-Willows Merseyside WA12 9SP to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 18 March 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 March 2016 | Termination of appointment of Daniel Joseph Cunliffe as a director on 29 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Daniel Joseph Cunliffe as a director on 29 February 2016 (1 page) |
11 March 2016 | Appointment of Mr John Richard Ward as a director on 29 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr John Richard Ward as a director on 29 February 2016 (2 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 June 2015 | Director's details changed for Mr Daniel Joseph Cunliffe on 26 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Daniel Joseph Cunliffe on 26 June 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 September 2014 | Director's details changed for Mr Daniel Joseph Cunliffe on 26 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Daniel Joseph Cunliffe on 26 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 August 2014 | Registered office address changed from 15 High Street Newton-Le-Willows Merseyside WA12 9SP United Kingdom to 15a High Street Newton-Le-Willows Merseyside WA12 9SP on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 15 High Street Newton-Le-Willows Merseyside WA12 9SP United Kingdom to 15a High Street Newton-Le-Willows Merseyside WA12 9SP on 15 August 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 October 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
14 October 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 September 2012 | Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 21 September 2012 (1 page) |
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|