Trinity Way
Manchester
M3 7BG
Director Name | Mr Antony John Kavanagh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Secretary Name | Diana Darlington |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 George Street London W1U 7DY |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Yvonne Landau 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
11 September 2019 | Delivered on: 12 September 2019 Persons entitled: Pcf Bank Limited Classification: A registered charge Particulars: The freehold property known as land on the north-east side of the rookery horseshoe lane kirton boston PE20 1LJ (title number: LL377997). Outstanding |
---|---|
5 December 2018 | Delivered on: 6 December 2018 Persons entitled: Zorin Finance Limited and P2P Global Investments PLC Classification: A registered charge Particulars: The freehold known as the rookery, horseshoe lane, kirton, boston, lincolnshire PE20 1LJ registered at the land registry under title number LL377997. Outstanding |
28 July 2018 | Delivered on: 17 August 2018 Persons entitled: Wilton Management Limited Classification: A registered charge Particulars: The freehold of the land on the north-east side of the rookery, horseshoe lane,. Kirton, boston, PE20 1LJ registered at the land registry under title number LL377997. Outstanding |
6 July 2018 | Delivered on: 14 July 2018 Persons entitled: Wilton Management Limited Classification: A registered charge Particulars: Land on the north-east side of the rookery, horseshoe lane, kirton, boston t/no LL377997. Outstanding |
22 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
---|---|
19 September 2023 | Change of details for Mrs Yvonne Landau as a person with significant control on 2 August 2023 (2 pages) |
19 September 2023 | Director's details changed for Mrs Yvonne Landau on 2 August 2023 (2 pages) |
5 April 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
26 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
20 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
15 July 2020 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 15 July 2020 (1 page) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
13 September 2019 | Satisfaction of charge 086960420003 in full (4 pages) |
12 September 2019 | Registration of charge 086960420004, created on 11 September 2019 (25 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
6 December 2018 | Satisfaction of charge 086960420001 in full (1 page) |
6 December 2018 | Registration of charge 086960420003, created on 5 December 2018 (36 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
17 August 2018 | Registration of charge 086960420002, created on 28 July 2018 (37 pages) |
14 July 2018 | Registration of charge 086960420001, created on 6 July 2018 (25 pages) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
15 September 2016 | Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 July 2015 | Termination of appointment of Diana Darlington as a secretary on 23 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Diana Darlington as a secretary on 23 June 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
13 August 2014 | Registered office address changed from 48 George Street London W1U 7DY United Kingdom to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 48 George Street London W1U 7DY United Kingdom to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 13 August 2014 (1 page) |
15 October 2013 | Director's details changed for Mrs Yvonne Landau on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mrs Yvonne Landau on 14 October 2013 (2 pages) |
10 October 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages) |
10 October 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages) |
8 October 2013 | Appointment of Mr Antony John Kavanagh as a director (2 pages) |
8 October 2013 | Appointment of Mr Antony John Kavanagh as a director (2 pages) |
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|