3 Parsonage
Manchester
M3 2HW
Director Name | Ms Suzanne Jane Warwick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2014) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Westmead House Westmead Farnborough Hampshire GU14 7LP |
Website | www.thepropertytaxrefundorganisation.org/ |
---|---|
Telephone | 01252 856956 |
Telephone region | Aldershot |
Registered Address | C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | John Henry 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
23 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
---|---|
21 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
27 January 2023 | Change of details for Mr John Henry as a person with significant control on 30 September 2022 (2 pages) |
27 January 2023 | Director's details changed for Mr John Henry on 30 September 2022 (2 pages) |
30 November 2022 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page) |
15 September 2022 | Registered office address changed from C/O Digi Accountancy, Office 1, Parsonage Manchester Greater Manchester M3 2HW England to C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 15 September 2022 (1 page) |
7 September 2022 | Change of details for Mr John Henry as a person with significant control on 1 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Mr John Henry on 1 September 2022 (2 pages) |
6 September 2022 | Registered office address changed from Westmead House Westmead Farnborough Hampshire GU14 7LP to C/O Digi Accountancy, Office 1, Parsonage Manchester Greater Manchester M3 2HW on 6 September 2022 (1 page) |
25 April 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
26 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
20 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Micro company accounts made up to 28 February 2018 (4 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 June 2014 | Termination of appointment of Suzanne Warwick as a director (1 page) |
5 June 2014 | Termination of appointment of Suzanne Warwick as a director (1 page) |
25 March 2014 | Appointment of Mrs Suzanne Jane Warwick as a director (2 pages) |
25 March 2014 | Appointment of Mrs Suzanne Jane Warwick as a director (2 pages) |
25 March 2014 | Appointment of Mrs Suzanne Jane Warwick as a director (2 pages) |
25 March 2014 | Appointment of Mrs Suzanne Jane Warwick as a director (2 pages) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|