The Parklands
Bolton
BL6 4SD
Secretary Name | Mr Michael Stuart Kenyon |
---|---|
Status | Current |
Appointed | 01 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Cowgill Holloway Business Recovery Llp Fourth Floo The Parklands Bolton BL6 4SD |
Director Name | Mr Stefan Jon Kordecki |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowgill Holloway Business Recovery Llp Fourth Floo The Parklands Bolton BL6 4SD |
Director Name | Mr Jamie Stefan Kordecki |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Ordered Management Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Secretary Name | Ordered Management Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Website | bemoneysavvy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8274626 |
Telephone region | Manchester |
Registered Address | Cowgills Limited Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
50 at £1 | Jamie Stefan Kordecki 50.00% Ordinary A |
---|---|
25 at £1 | James Nicholas Parker 25.00% Ordinary A |
25 at £1 | Stefan Kordecki 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,647 |
Cash | £3,618 |
Current Liabilities | £2,161 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
15 February 2023 | Delivered on: 16 February 2023 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: Mortgage debenture. Outstanding |
---|
16 December 2023 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 16 December 2023 (2 pages) |
---|---|
30 September 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 September 2023 | Resolutions
|
12 September 2023 | Registered office address changed from 4th Floor, St George's House 56 Peter Street Manchester M2 3NQ to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 September 2023 (2 pages) |
12 September 2023 | Appointment of a voluntary liquidator (3 pages) |
11 September 2023 | Statement of affairs (10 pages) |
25 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
16 February 2023 | Registration of charge 084845240001, created on 15 February 2023 (28 pages) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 April 2021 | Cessation of Jessica Kordecki as a person with significant control on 1 May 2020 (1 page) |
23 April 2021 | Notification of Jamie Stefan Kordecki as a person with significant control on 1 May 2020 (2 pages) |
23 April 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 June 2019 | Termination of appointment of Jamie Stefan Kordecki as a director on 20 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
30 April 2018 | Cessation of Jamie Stefan Kordecki as a person with significant control on 3 May 2017 (1 page) |
30 April 2018 | Notification of Jessica Kordecki as a person with significant control on 3 May 2017 (2 pages) |
16 April 2018 | Director's details changed for Mr Jamie Stefan Kordecki on 16 April 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 February 2015 | Appointment of Mr Stefan Jon Kordecki as a director on 27 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Stefan Jon Kordecki as a director on 27 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr James Nicholas Parker on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr James Nicholas Parker on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
6 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 September 2014 | Registered office address changed from 10Th Floor 3 Hardman Street Manchester M3 3HF to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 10Th Floor 3 Hardman Street Manchester M3 3HF to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 10Th Floor 3 Hardman Street Manchester M3 3HF to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
16 July 2014 | Appointment of Mr Michael Stuart Kenyon as a secretary on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Michael Stuart Kenyon as a secretary on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Michael Stuart Kenyon as a secretary on 1 July 2014 (2 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Change of share class name or designation (2 pages) |
11 July 2013 | Appointment of Jamie Stefan Kordecki as a director (3 pages) |
11 July 2013 | Appointment of Jamie Stefan Kordecki as a director (3 pages) |
17 June 2013 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 17 June 2013 (2 pages) |
13 May 2013 | Termination of appointment of Ordered Management Director Ltd as a director (1 page) |
13 May 2013 | Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page) |
13 May 2013 | Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page) |
13 May 2013 | Termination of appointment of Ordered Management Director Ltd as a director (1 page) |
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|