50 Brown Street
Manchester
M2 2JT
Registered Address | 6th Floor Chancery Place 50 Brown Street Manchester M2 2JT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Christopher George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£166,466 |
Cash | £74,354 |
Current Liabilities | £259,183 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Change of details for Mr Christopher George as a person with significant control on 31 March 2021 (2 pages) |
31 March 2021 | Director's details changed for Mr Christopher George on 31 March 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Change of details for Mr Christopher George as a person with significant control on 19 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Christopher George on 19 March 2019 (2 pages) |
26 March 2019 | Registered office address changed from 1 the Grain Store 70 Weston Street London SE1 3QH England to 6th Floor Chancery Place 50 Brown Street Manchester M2 2JT on 26 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
16 January 2018 | Director's details changed for Mr Christopher George on 15 January 2018 (2 pages) |
16 January 2018 | Change of details for Mr Christopher George as a person with significant control on 15 January 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Registered office address changed from 76 King Street Manchester M2 4NH United Kingdom to 50 Brown Street Manchester M2 2JG on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 50 Brown Street Manchester M2 2JG England to 1 the Grain Store 70 Weston Street London SE1 3QH on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 76 King Street Manchester M2 4NH United Kingdom to 50 Brown Street Manchester M2 2JG on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 50 Brown Street Manchester M2 2JG England to 1 the Grain Store 70 Weston Street London SE1 3QH on 15 September 2017 (1 page) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
11 January 2017 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 76 King Street Manchester M2 4NH on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 76 King Street Manchester M2 4NH on 11 January 2017 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page) |
2 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016 (1 page) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 August 2014 | Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW England to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW England to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 August 2014 (1 page) |
29 January 2014 | Company name changed hordien 6 LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Company name changed hordien 6 LIMITED\certificate issued on 29/01/14
|
20 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
20 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|