Bury
BL9 6UU
Director Name | Mrs Emma Louise Collins |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
Director Name | Ms Lorraine Susan Lawrenson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2018) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Top Oth Hill Farm Meadow Head Lane Norden Rochdale OL11 5UL |
Director Name | Margaret Beswick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 August 2020) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Oth Hill Farm Meadowhead Lane Norden Rochdale OL11 5UL |
Website | www.palladiumassociatesplc.com |
---|---|
Telephone | 0161 6673683 |
Telephone region | Manchester |
Registered Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Edward Smethurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,995 |
Cash | £10,563 |
Current Liabilities | £113,701 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
8 April 2022 | Delivered on: 25 April 2022 Persons entitled: Barclays Security Trustee Limited (10825314) Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered on: 22 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
25 April 2022 | Registration of charge 086029550002, created on 8 April 2022 (86 pages) |
28 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 October 2021 | Director's details changed for Mrs Emma Louise Collins on 19 October 2021 (2 pages) |
8 September 2021 | Previous accounting period extended from 31 July 2021 to 31 August 2021 (1 page) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 February 2021 | Registered office address changed from Top O'th Hill Farm Meadowhead Lane Norden OL11 5UL to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page) |
14 September 2020 | Termination of appointment of Margaret Beswick as a director on 21 August 2020 (1 page) |
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
15 May 2020 | Appointment of Mrs Emma Louise Collins as a director on 15 May 2020 (2 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 August 2019 | Registration of charge 086029550001, created on 15 August 2019 (60 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Lorraine Susan Lawrenson as a director on 2 February 2018 (1 page) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 June 2015 | Appointment of Margaret Beswick as a director on 16 June 2015 (3 pages) |
23 June 2015 | Appointment of Ms Lorraine Susan Lawrenson as a director on 16 June 2015 (3 pages) |
23 June 2015 | Appointment of Ms Lorraine Susan Lawrenson as a director on 16 June 2015 (3 pages) |
23 June 2015 | Appointment of Margaret Beswick as a director on 16 June 2015 (3 pages) |
20 June 2015 | Company name changed three arrows (heaton park) LIMITED\certificate issued on 20/06/15
|
20 June 2015 | Company name changed three arrows (heaton park) LIMITED\certificate issued on 20/06/15
|
19 April 2015 | Change of name notice (2 pages) |
19 April 2015 | Change of name notice (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|