Salford
Manchester
M3 5JZ
Director Name | Mr Karl James Cutler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mrs Amanda Ruth Cohen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
Registered Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Marronford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £239,000 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
15 July 2013 | Delivered on: 16 July 2013 Persons entitled: Marronford Limited Classification: A registered charge Particulars: Louisa street works louisa street openshaw manchester t/no LA125554. Notification of addition to or amendment of charge. Outstanding |
---|
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
17 August 2022 | Satisfaction of charge 083975520001 in full (1 page) |
3 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 5 April 2021 (6 pages) |
17 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
28 April 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
28 April 2020 | Director's details changed for Mr David Howard Rothburn on 10 February 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
6 March 2019 | Appointment of Mr David Howard Rothburn as a director on 4 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Amanda Ruth Cohen as a director on 4 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
1 September 2017 | Appointment of Mrs Amanda Ruth Cohen as a director on 27 May 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Amanda Ruth Cohen as a director on 27 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Karl James Cutler as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Karl James Cutler as a director on 26 May 2017 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 February 2014 | Current accounting period extended from 28 February 2014 to 5 April 2014 (1 page) |
12 February 2014 | Current accounting period extended from 28 February 2014 to 5 April 2014 (1 page) |
12 February 2014 | Current accounting period extended from 28 February 2014 to 5 April 2014 (1 page) |
16 July 2013 | Registration of charge 083975520001 (18 pages) |
16 July 2013 | Registration of charge 083975520001 (18 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
11 March 2013 | Director's details changed for Karl James Cutler on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Karl James Cutler on 11 March 2013 (2 pages) |
11 February 2013 | Incorporation (36 pages) |
11 February 2013 | Incorporation (36 pages) |