Christie Fields
Manchester
M21 7QY
Director Name | Mr Stephen Roger King |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Christie Way Christie Fields Manchester M21 7QY |
Director Name | Mr Tony Alan Downes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus Express 1st Floor, Management Suite Broughton Shopping Park, Chester Road Chester CH4 0DE Wales |
Registered Address | 7 Christie Way Christie Fields Manchester M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
400k at £1 | Enterprise Ventures LTD 84.85% Preference |
---|---|
2.1m at £0.01 | Enterprise Ventures LTD 4.55% Ordinary A |
2.1m at £0.01 | Jonathan Day 4.55% Ordinary |
2.1m at £0.01 | Tony Alan Downes 4.55% Ordinary |
714.3k at £0.01 | Stephen Roger King 1.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£374,443 |
Cash | £69,691 |
Current Liabilities | £28,920 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
27 July 2017 | Delivered on: 8 August 2017 Persons entitled: Finance Wales Investments (8) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and,. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|
17 March 2023 | Cessation of Finance Wales Investments Limited as a person with significant control on 26 January 2023 (1 page) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (6 pages) |
17 March 2023 | Change of details for Dr Jonathan Day as a person with significant control on 16 December 2022 (2 pages) |
16 March 2023 | Memorandum and Articles of Association (19 pages) |
16 March 2023 | Consolidation and sub-division of shares on 16 December 2022 (6 pages) |
16 March 2023 | Change of share class name or designation (2 pages) |
16 March 2023 | Resolutions
|
14 March 2023 | Cancellation of shares. Statement of capital on 26 January 2023
|
14 March 2023 | Purchase of own shares. (4 pages) |
9 March 2023 | Statement of capital following an allotment of shares on 16 December 2022
|
3 January 2023 | Amended total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
26 April 2022 | Registered office address changed from St Helens Chamber Salisbury Street St. Helens Merseyside WA10 1FY England to 7 Christie Way Christie Fields Manchester M21 7QY on 26 April 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 May 2021 | Confirmation statement made on 8 May 2021 with updates (10 pages) |
28 January 2021 | Resolutions
|
28 January 2021 | Memorandum and Articles of Association (31 pages) |
6 January 2021 | Registered office address changed from Regus Express 1st Floor, Management Suite, Broughton Shopping Park, Chester Road, Chester CH4 0DE Wales to St Helens Chamber Salisbury Street St. Helens Merseyside WA10 1FY on 6 January 2021 (1 page) |
6 January 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
4 January 2021 | Satisfaction of charge 085208660001 in full (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 November 2018 | Cessation of Tony Alan Downes as a person with significant control on 15 June 2018 (3 pages) |
6 November 2018 | Termination of appointment of Tony Alan Downes as a director on 15 June 2018 (1 page) |
23 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Memorandum and Articles of Association (33 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Memorandum and Articles of Association (33 pages) |
30 August 2017 | Resolutions
|
8 August 2017 | Registration of charge 085208660001, created on 27 July 2017 (29 pages) |
8 August 2017 | Registration of charge 085208660001, created on 27 July 2017 (29 pages) |
2 June 2017 | Registered office address changed from St Helens Chamber Salisbury Street Off Chalon Way St Helens Merseyside WA10 1FY to Regus Express 1st Floor, Management Suite, Broughton Shopping Park, Chester Road, Chester CH4 0DE on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from St Helens Chamber Salisbury Street Off Chalon Way St Helens Merseyside WA10 1FY to Regus Express 1st Floor, Management Suite, Broughton Shopping Park, Chester Road, Chester CH4 0DE on 2 June 2017 (1 page) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
24 November 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
26 May 2016 | Statement of capital following an allotment of shares on 17 November 2015
|
26 May 2016 | Statement of capital following an allotment of shares on 17 November 2015
|
17 May 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
17 May 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Director's details changed for Mr Tony Alan Downes on 1 September 2013 (2 pages) |
26 May 2015 | Director's details changed for Mr Stephen Roger King on 1 September 2013 (2 pages) |
26 May 2015 | Director's details changed for Mr Stephen Roger King on 1 September 2013 (2 pages) |
26 May 2015 | Director's details changed for Dr Jonathan Day on 1 September 2013 (2 pages) |
26 May 2015 | Director's details changed for Dr Jonathan Day on 1 September 2013 (2 pages) |
26 May 2015 | Director's details changed for Dr Jonathan Day on 1 September 2013 (2 pages) |
26 May 2015 | Director's details changed for Mr Tony Alan Downes on 1 September 2013 (2 pages) |
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Tony Alan Downes on 1 September 2013 (2 pages) |
26 May 2015 | Director's details changed for Mr Stephen Roger King on 1 September 2013 (2 pages) |
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 November 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
9 October 2014 | Resolutions
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 July 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
22 July 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 July 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
3 July 2013 | Registered office address changed from 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 3 July 2013 (1 page) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
11 June 2013 | Sub-division of shares on 30 May 2013 (5 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
11 June 2013 | Sub-division of shares on 30 May 2013 (5 pages) |
8 May 2013 | Incorporation (27 pages) |
8 May 2013 | Incorporation (27 pages) |