30-32 Charlotte Street
Manchester
M1 4FD
Director Name | Mrs Helen Louise Murray |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Percy Westhead & Co Hanover House 30-32 Charlotte Street Manchester M1 4FD |
Registered Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David James Murray 50.00% Ordinary |
---|---|
1 at £1 | Helen Louise Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,479 |
Cash | £13,931 |
Current Liabilities | £125,565 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 November 2023 | Director's details changed for Mr David James Murray on 16 October 2023 (2 pages) |
10 November 2023 | Change of details for Mrs Helen Louise Murray as a person with significant control on 16 October 2023 (2 pages) |
10 November 2023 | Change of details for Mr David James Murray Jnr as a person with significant control on 16 October 2023 (2 pages) |
10 November 2023 | Director's details changed for Mrs Helen Louise Murray on 16 October 2023 (2 pages) |
28 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
10 July 2023 | Registered office address changed from Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
21 October 2020 | Director's details changed for Mr David James Murray on 1 October 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mrs Helen Louise Murray on 1 October 2020 (2 pages) |
20 October 2020 | Change of details for Mrs Helen Louise Murray as a person with significant control on 1 October 2020 (2 pages) |
20 October 2020 | Change of details for Mr David James Murray Jnr as a person with significant control on 1 October 2020 (2 pages) |
8 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
5 November 2015 | Annual return made up to 15 October 2015 Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 15 October 2015 Statement of capital on 2015-11-05
|
18 September 2015 | Director's details changed for Ms Helen Louise Murray on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Ms Helen Louise Murray on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr David James Murray on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr David James Murray on 18 September 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2014 | Annual return made up to 15 October 2014 Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 Statement of capital on 2014-10-27
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Company name changed uk hand surgery LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Company name changed uk hand surgery LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Change of name notice (2 pages) |
30 October 2013 | Director's details changed for Mr David James Murray on 15 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Mrs Helen Louise Murray on 15 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mrs Helen Louise Murray on 15 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr David James Murray on 15 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 August 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
20 August 2013 | Registered office address changed from 9Th Floor 3 Hardman Street Manchester M3 3HF United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 9Th Floor 3 Hardman Street Manchester M3 3HF United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
15 October 2012 | Incorporation (22 pages) |
15 October 2012 | Incorporation (22 pages) |