Manchester
M21 9HR
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Clerk Bank House Clerk Bank Leek Staffordshire ST13 5HE |
Director Name | Miss Esme Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(10 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Project Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Dunwood House Farm Dunwood Lane Longsdon Stoke On Trent Staffordshire ST9 9QW |
Director Name | Mrs Janet Mary Tinker |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(10 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Whitelow Road Manchester M21 9HR |
Telephone | 0161 8817754 |
---|---|
Telephone region | Manchester |
Registered Address | 54 Whitelow Road Manchester M21 9HR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
28 February 2024 | Appointment of Miss Esme Taylor as a director on 15 February 2024 (2 pages) |
---|---|
28 February 2024 | Appointment of Mrs Janet Mary Tinker as a director on 15 February 2024 (2 pages) |
24 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
25 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
1 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
28 June 2022 | Notification of Christopher John Taylor as a person with significant control on 17 June 2022 (2 pages) |
28 June 2022 | Withdrawal of a person with significant control statement on 28 June 2022 (2 pages) |
28 June 2022 | Notification of Clifford Tinker as a person with significant control on 17 June 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
24 May 2021 | Director's details changed for Mr Christopher John Taylor on 31 March 2014 (2 pages) |
28 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
10 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
30 May 2017 | Director's details changed for Clifford Tinker on 6 February 2017 (2 pages) |
30 May 2017 | Director's details changed for Clifford Tinker on 6 February 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
1 July 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
1 July 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
2 June 2016 | Registered office address changed from 19 st Clement's Road Chorlton Manchester M21 9HT to 54 Whitelow Road Manchester M21 9HR on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 19 st Clement's Road Chorlton Manchester M21 9HT to 54 Whitelow Road Manchester M21 9HR on 2 June 2016 (1 page) |
8 January 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
8 January 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
3 June 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
3 June 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
21 November 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
21 November 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
16 June 2014 | Annual return made up to 16 May 2014 (14 pages) |
16 June 2014 | Annual return made up to 16 May 2014 (14 pages) |
16 May 2013 | Incorporation (29 pages) |
16 May 2013 | Incorporation (29 pages) |