Manchester
M1 4PZ
Director Name | Mr Robert Asher MacDonald |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester One Portland Street Manchester M1 3LF |
Director Name | Ms Stephanie Mozley |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Registered Address | Suite 3a 127 Portland Street Manchester M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
200 at £1 | Robert Macdonald 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
20 February 2015 | Delivered on: 26 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
8 December 2023 | Satisfaction of charge 089467970001 in full (1 page) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 June 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
15 April 2019 | Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to Suite 3a 127 Portland Street Manchester M1 4PZ on 15 April 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 September 2018 | Termination of appointment of Stephanie Mozley as a director on 11 September 2018 (1 page) |
17 September 2018 | Notification of Robert Macdonald as a person with significant control on 11 September 2018 (2 pages) |
17 September 2018 | Appointment of Katie Amos as a director on 11 September 2018 (2 pages) |
17 September 2018 | Cessation of Stephanie Mozley as a person with significant control on 11 September 2018 (1 page) |
26 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from C/O Kay Johnson Gee Griffin Court Chapel Street Salford M3 5EQ England to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from C/O Kay Johnson Gee Griffin Court Chapel Street Salford M3 5EQ England to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 31 May 2016 (1 page) |
5 April 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Griffin Court Chapel Street Salford M3 5EQ on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Griffin Court Chapel Street Salford M3 5EQ on 5 April 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Director's details changed for Ms Stephanie Mosley on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Ms Stephanie Mosley on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Ms Stephanie Mosley as a director on 8 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Robert Asher Macdonald as a director on 9 September 2015 (1 page) |
9 September 2015 | Director's details changed for Ms Stephanie Mosley on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Ms Stephanie Mosley as a director on 8 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Robert Asher Macdonald as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert Asher Macdonald as a director on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Ms Stephanie Mosley as a director on 8 September 2015 (2 pages) |
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 February 2015 | Registration of charge 089467970001, created on 20 February 2015 (12 pages) |
26 February 2015 | Registration of charge 089467970001, created on 20 February 2015 (12 pages) |
1 July 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 July 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
21 March 2014 | Company name changed 1ST for prs LIMITED\certificate issued on 21/03/14
|
21 March 2014 | Company name changed 1ST for prs LIMITED\certificate issued on 21/03/14
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|