Chapel Allerton
Leeds
West Yorkshire
LS7 3NU
Director Name | Mr Richard Branton |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heconner Road Chapel Allerton Leeds West Yorkshire LS7 3NU |
Director Name | Mr Timothy John Branton |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Commons Lane Balderstone Blackburn Lancashire BB2 7LP |
Registered Address | Unit 506 Bonded Warehouse Lower Byrom Street Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £1 | James Branton 50.00% Ordinary B |
---|---|
10 at £1 | Richard Branton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,084 |
Cash | £14,612 |
Current Liabilities | £16,411 |
Latest Accounts | 31 October 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2022 (11 months ago) |
---|---|
Next Return Due | 5 November 2023 (1 month, 1 week from now) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 August 2018 | Registered office address changed from 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS England to Unit 506 Bonded Warehouse Lower Byrom Street Manchester M3 4AP on 31 August 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 February 2016 | Registered office address changed from 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 75 Mosley Street Suite 308 Manchester M2 3HR England to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 75 Mosley Street Suite 308 Manchester M2 3HR England to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 23 February 2016 (1 page) |
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
28 July 2015 | Registered office address changed from 75 Mosley Street 3rd Floor, Suite 308 Manchester M2 3HR England to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 75 Mosley Street 3rd Floor, Suite 308 Manchester M2 3HR England to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 28 July 2015 (1 page) |
13 May 2015 | Registered office address changed from 50 10th Floor 50 Brown Street Manchester M2 2JG to 75 Mosley Street 3rd Floor, Suite 308 Manchester M2 3HR on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 50 10th Floor 50 Brown Street Manchester M2 2JG to 75 Mosley Street 3rd Floor, Suite 308 Manchester M2 3HR on 13 May 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 July 2014 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 July 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 April 2014 | Termination of appointment of Timothy Branton as a director (1 page) |
30 April 2014 | Termination of appointment of Timothy Branton as a director (1 page) |
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 April 2013 | Registered office address changed from C/O Egan Roberts Glenfield House Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from C/O Egan Roberts Glenfield House Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 24 April 2013 (1 page) |
6 February 2013 | Appointment of Mr Richard Branton as a director (2 pages) |
6 February 2013 | Appointment of Mr Richard Branton as a director (2 pages) |
6 February 2013 | Appointment of Mr James Branton as a director (2 pages) |
6 February 2013 | Appointment of Mr James Branton as a director (2 pages) |
22 October 2012 | Incorporation (36 pages) |
22 October 2012 | Incorporation (36 pages) |