Manchester
M8 0AH
Director Name | Mrs Aneta Anna Bakrani |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brandforth Road Manchester M8 0AH |
Director Name | Mr Mehdi Bakrani |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7LY |
Registered Address | 285-287 Slade Lane Manchester M19 2HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
500 at £1 | Aneta Anna Bakrani 50.00% Ordinary |
---|---|
500 at £1 | Mohammad Reza Borhani 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
29 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
---|---|
16 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
29 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 August 2020 | Registered office address changed from 21 Brandforth Road Manchester M8 0AH England to 285-287 Slade Lane Manchester M19 2HR on 19 August 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
6 March 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
6 March 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
25 November 2016 | Registered office address changed from 285-287 Slade Lane Manchester M19 2HR to 21 Brandforth Road Manchester M8 0AH on 25 November 2016 (1 page) |
25 November 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
25 November 2016 | Registered office address changed from 285-287 Slade Lane Manchester M19 2HR to 21 Brandforth Road Manchester M8 0AH on 25 November 2016 (1 page) |
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 November 2014 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 285-287 Slade Lane Manchester M19 2HR on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 285-287 Slade Lane Manchester M19 2HR on 12 November 2014 (1 page) |
11 September 2014 | Company name changed orchard altrincham LIMITED\certificate issued on 11/09/14
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Company name changed orchard altrincham LIMITED\certificate issued on 11/09/14
|
10 September 2014 | Appointment of Mrs Aneta Anna Bakrani as a director on 10 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Mehdi Bakrani as a director on 10 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Mohammad Reza Borhani as a director on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Aneta Anna Bakrani as a director on 10 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Mehdi Bakrani as a director on 10 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Mohammad Reza Borhani as a director on 10 September 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 January 2013 | Incorporation
|
21 January 2013 | Incorporation
|