Manchester
M4 6LZ
Director Name | Mr Andrew Redmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colony One Silk Street Manchester M4 6LZ |
Director Name | Mrs Rachel Lillian Marshall |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2023(9 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Colony One Silk Street Manchester M4 6LZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Colony One Silk Street Manchester M4 6LZ |
---|
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
22 September 2023 | Registered office address changed from C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 22 September 2023 (1 page) |
24 April 2023 | Appointment of Mrs Rachel Lillian Marshall as a director on 16 April 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
25 January 2023 | Company name changed sustainably run LIMITED\certificate issued on 25/01/23
|
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
6 January 2022 | Amended micro company accounts made up to 31 December 2020 (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
20 January 2021 | Resolutions
|
20 January 2021 | Resolutions
|
20 January 2021 | Sub-division of shares on 22 December 2020 (4 pages) |
20 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
14 April 2020 | Resolutions
|
13 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 January 2020 | Resolutions
|
30 January 2020 | Second filing of a statement of capital following an allotment of shares on 20 December 2019
|
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
22 January 2020 | Registered office address changed from 48 Hillingdon Road Whitefield Manchester M45 7QN United Kingdom to C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL on 22 January 2020 (1 page) |
10 January 2020 | Resolutions
|
7 January 2020 | Appointment of Mr Marvin Geoffrey Baker as a director on 20 December 2019 (2 pages) |
7 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
7 January 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
7 January 2020 | Appointment of Mr Andrew Redmond as a director on 20 December 2019 (2 pages) |
7 January 2020 | Notification of Andrew Redmond as a person with significant control on 20 December 2019 (2 pages) |
7 January 2020 | Notification of Marvin Geoffrey Baker as a person with significant control on 20 December 2019 (2 pages) |
20 December 2019 | Cessation of Woodberry Secretarial Limited as a person with significant control on 20 December 2019 (1 page) |
20 December 2019 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 48 Hillingdon Road Whitefield Manchester M45 7QN on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Barbara Kahan as a director on 20 December 2019 (1 page) |
27 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
6 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
24 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|