Cheetham Hill
Manchester
M8 0WE
Director Name | Mr Naqibullah Jalali |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 21 March 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ |
Registered Address | 9 Birkdale Street Cheetham Hill Manchester M8 0WE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Mohammed Goul Arsalah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,947 |
Cash | £65,599 |
Current Liabilities | £838,861 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
30 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
---|---|
28 March 2023 | Director's details changed for Mr Juma Gul Arsalah on 27 March 2023 (2 pages) |
27 March 2023 | Change of details for Mr Juma Gul Arsalah as a person with significant control on 27 March 2023 (2 pages) |
22 March 2023 | Notification of Jani Gul Ahmadzi as a person with significant control on 1 March 2023 (2 pages) |
22 March 2023 | Change of details for Mr Juma Gul Arsalah as a person with significant control on 1 March 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
15 November 2021 | Registered office address changed from Ryecroft Street Ashton Under Lyne Lancashire OL7 0BT United Kingdom to 9 Birkdale Street Cheetham Hill Manchester M8 0WE on 15 November 2021 (1 page) |
7 September 2021 | Registered office address changed from Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ to Ryecroft Street Ashton Under Lyne Lancashire OL7 0BT on 7 September 2021 (1 page) |
30 July 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
19 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
15 August 2018 | Change of details for Mr Juma Gul Arsalah as a person with significant control on 15 August 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Director's details changed for Mr Mohammed Goul Arsalah on 15 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Mohammed Goul Arsalah on 15 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
13 February 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
13 February 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 March 2016 | Termination of appointment of Naqibullah Jalali as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Naqibullah Jalali as a director on 21 March 2016 (1 page) |
18 December 2015 | Appointment of Mr Naqibullah Jalali as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Naqibullah Jalali as a director on 18 December 2015 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 September 2014 | Registered office address changed from Cheetwood House Cheetwood Road Manchester M8 8AQ England to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Casablanca Mill Unit 3a, Ground Floor 19 Sherborne Street West Salford, Manchester M3 7LF to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Cheetwood House Cheetwood Road Manchester M8 8AQ England to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Casablanca Mill Unit 3a, Ground Floor 19 Sherborne Street West Salford, Manchester M3 7LF to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Casablanca Mill Unit 3a, Ground Floor 19 Sherborne Street West Salford, Manchester M3 7LF to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Cheetwood House Cheetwood Road Manchester M8 8AQ England to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 March 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
24 March 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
12 February 2014 | Registered office address changed from Casablanca Mill 19 Sherborne Street West Salford M3 7LF on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Casablanca Mill 19 Sherborne Street West Unit 3a, Ground Floor Salford, Manchester M3 7LF United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Casablanca Mill 19 Sherborne Street West Salford M3 7LF on 12 February 2014 (1 page) |
12 February 2014 | Director's details changed for Mr Mohammed Goul Arsalah on 16 January 2014 (2 pages) |
12 February 2014 | Registered office address changed from Casablanca Mill 19 Sherborne Street West Unit 3a, Ground Floor Salford, Manchester M3 7LF United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Director's details changed for Mr Mohammed Goul Arsalah on 16 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Casablanca Mill 19 Sherborne Street West Sherborne Street West Salford Manchester M3 7LF United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Casablanca Mill 19 Sherborne Street West Sherborne Street West Salford Manchester M3 7LF United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Casablanca Mill 19 Sherborne Street West Sherborne Street West Salford Manchester M3 7LF United Kingdom on 6 January 2014 (2 pages) |
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|