Chorlton Cum Hardy
Manchester
M21 7SA
Director Name | Mr Nawaz Ali |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brulimar House Jubilee Road Middleton M24 2LX |
Director Name | Mr Manjit Singh |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
Registered Address | The Junction Merchants Quay Salford Manchester M50 3SG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Nawaz Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £551 |
Current Liabilities | £1,861 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 25 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 July |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
---|---|
16 March 2023 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to The Junction Merchants Quay Salford Manchester M50 3SG on 16 March 2023 (1 page) |
16 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 July 2022 | Current accounting period shortened from 26 July 2021 to 25 July 2021 (1 page) |
27 April 2022 | Previous accounting period shortened from 27 July 2021 to 26 July 2021 (1 page) |
10 February 2022 | Termination of appointment of Manjit Singh as a director on 8 February 2022 (1 page) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
23 November 2021 | Cessation of Nawaz Ali as a person with significant control on 22 November 2021 (1 page) |
23 November 2021 | Appointment of Marium Bibi as a director on 22 November 2021 (2 pages) |
23 November 2021 | Notification of Marium Bibi as a person with significant control on 22 November 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
22 November 2021 | Termination of appointment of Nawaz Ali as a director on 22 November 2021 (1 page) |
22 November 2021 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 22 November 2021 (1 page) |
19 April 2021 | Micro company accounts made up to 27 July 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
9 November 2020 | Change of details for Mr Nawaz Ali as a person with significant control on 9 November 2020 (2 pages) |
31 July 2020 | Micro company accounts made up to 27 July 2019 (3 pages) |
28 July 2020 | Current accounting period shortened from 28 July 2019 to 27 July 2019 (1 page) |
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 April 2020 | Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 29 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 29 July 2017 (2 pages) |
26 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Manjit Singh as a director on 1 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Manjit Singh as a director on 1 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 July 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 July 2015 (3 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 June 2015 | Total exemption small company accounts made up to 30 July 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 July 2014 (3 pages) |
24 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 July 2013 | Incorporation (24 pages) |
1 July 2013 | Incorporation (24 pages) |