Manchester
M2 2JG
Director Name | Mr Alistair Crawford Hilditch-Brown |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JG |
Director Name | Mr Peter Roach |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JG |
Director Name | Mr Stuart Gordon Brown |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JG |
Director Name | Mr Derek Hugh Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JG |
Registered Address | Chancery Place 50 Brown Street Manchester M2 2JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Alistair Hilditch-brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £400 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
2 June 2023 | Unaudited abridged accounts made up to 31 August 2022 (11 pages) |
---|---|
16 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
12 July 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
1 July 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
16 July 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
12 July 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
24 June 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
11 June 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
13 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Alistair Crawford Hilditch-Brown as a director on 7 March 2018 (2 pages) |
9 June 2017 | Amended total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 June 2017 | Amended total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 June 2016 | Register inspection address has been changed to Irelands Mansion High Street Shrewsbury SY1 1SQ (1 page) |
23 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register inspection address has been changed to Irelands Mansion High Street Shrewsbury SY1 1SQ (1 page) |
10 May 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
10 May 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page) |
24 June 2015 | Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
12 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders (3 pages) |
12 November 2014 | Director's details changed for Mr Peter Roach on 1 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr Peter Roach on 1 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr Peter Roach on 1 November 2013 (2 pages) |
12 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders (3 pages) |
22 November 2013 | Termination of appointment of Stuart Gordon Brown as a director on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Stuart Gordon Brown as a director on 22 November 2013 (1 page) |
11 November 2013 | Appointment of Mr Stuart Gordon Brown as a director on 1 November 2013 (2 pages) |
11 November 2013 | Appointment of Mr Stuart Gordon Brown as a director on 1 November 2013 (2 pages) |
11 November 2013 | Appointment of Mr Stuart Gordon Brown as a director on 1 November 2013 (2 pages) |
24 September 2013 | Registered office address changed from Suite 29 3rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Chancery Place 20 Brown Street Manchester M2 2JG England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Chancery Place 20 Brown Street Manchester M2 2JG England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Suite 29 3rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom on 24 September 2013 (1 page) |
23 September 2013 | Incorporation
|
23 September 2013 | Incorporation
|