Manchester
M2 4BY
Director Name | Mr Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.gradeaalternative.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8341717 |
Telephone region | Manchester |
Registered Address | 14 Kennedy Street Manchester M2 4BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Richard Christopher William Parkinson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
---|---|
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 September 2018 | Registered office address changed from C/O C/O Wrigley Partington Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 20 September 2018 (1 page) |
19 September 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 March 2014 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 12 March 2014 (1 page) |
21 August 2013 | Appointment of Mrs Linzi Sara Parkinson as a director (2 pages) |
21 August 2013 | Appointment of Mrs Linzi Sara Parkinson as a director (2 pages) |
21 August 2013 | Appointment of Mr Richard Christopher William Parkinson as a director (2 pages) |
21 August 2013 | Appointment of Mr Richard Christopher William Parkinson as a director (2 pages) |
11 February 2013 | Termination of appointment of Graham Stephens as a director (1 page) |
11 February 2013 | Termination of appointment of Graham Stephens as a director (1 page) |
7 February 2013 | Incorporation (25 pages) |
7 February 2013 | Incorporation (25 pages) |