Hale
Altrincham
WA14 2RU
Director Name | Mr Jordan Ellis Brookes |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Hulme Hall Road Manchester M15 4LB |
Secretary Name | Mr Jordan Ellis Brookes |
---|---|
Status | Current |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Cot Lane Kingswinford DY6 9TY |
Website | bespoke-solutions.org |
---|---|
Telephone | 0161 8832655 |
Telephone region | Manchester |
Registered Address | 3 Parsonage Chambers Bespoke Xyz, Floor 2 Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jordan Brookes 50.00% Ordinary |
---|---|
1 at £1 | Sam Bright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,003 |
Cash | £77,017 |
Current Liabilities | £72,671 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
16 January 2019 | Delivered on: 17 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 February 2021 | Registered office address changed from Wework 29 John Dalton St Manchester Greater Manchester M2 6DS to 121 Oswald Road Chorlton Cum Hardy Manchester M21 9GE on 15 February 2021 (2 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
24 September 2020 | Cessation of Sb Management Projects Ltd as a person with significant control on 1 September 2020 (1 page) |
24 September 2020 | Notification of Bespoke Xyz Limited as a person with significant control on 1 September 2020 (2 pages) |
24 September 2020 | Cessation of Jeb Projects Ltd as a person with significant control on 1 September 2020 (1 page) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
15 July 2019 | Registered office address changed from Work.Life Brown Street Core Brown Street Manchester Greater Manchester M2 1DH to Wework 29 John Dalton St Manchester Greater Manchester M2 6DS on 15 July 2019 (2 pages) |
24 January 2019 | Registered office address changed from 231-233 Deansgate Manchester M3 4EN to Work.Life Brown Street Core Brown Street Manchester Greater Manchester M2 1DH on 24 January 2019 (2 pages) |
17 January 2019 | Registration of charge 086007530001, created on 16 January 2019 (9 pages) |
3 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
20 July 2018 | Director's details changed for Mr Jordan Ellis Brookes on 20 July 2018 (2 pages) |
20 April 2018 | Registered office address changed from 6 Lower Ormond Street Manchester M1 5QF to 231-233 Deansgate Manchester M3 4EN on 20 April 2018 (2 pages) |
13 February 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
7 July 2017 | Change of details for Jeb Projects Ltd as a person with significant control on 3 April 2017 (2 pages) |
7 July 2017 | Change of details for Jeb Projects Ltd as a person with significant control on 3 April 2017 (2 pages) |
7 July 2017 | Change of details for Sb Management Projects Ltd as a person with significant control on 3 April 2017 (2 pages) |
7 July 2017 | Change of details for Sb Management Projects Ltd as a person with significant control on 3 April 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 December 2016 | Registered office address changed from 3 Blenheim Close Hale Altrincham WA14 2RU to 6 Lower Ormond Street Manchester M1 5QF on 17 December 2016 (2 pages) |
17 December 2016 | Registered office address changed from 3 Blenheim Close Hale Altrincham WA14 2RU to 6 Lower Ormond Street Manchester M1 5QF on 17 December 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
28 June 2016 | Memorandum and Articles of Association (17 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Memorandum and Articles of Association (17 pages) |
28 June 2016 | Resolutions
|
26 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
26 April 2016 | Resolutions
|
26 April 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
26 April 2016 | Resolutions
|
26 April 2016 | Change of share class name or designation (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|