Manchester
M2 2JT
Director Name | Mr Richard James Padget |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chancery Place Brown Street Manchester M2 2JT |
Website | candour-solutions.co.uk |
---|---|
Telephone | 0161 7147120 |
Telephone region | Manchester |
Registered Address | Chancery Place Brown Street Manchester M2 2JT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £0.01 | Richard Padget 50.00% Ordinary |
---|---|
50 at £0.01 | Stephen Beech 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,885 |
Cash | £1,473 |
Current Liabilities | £43,280 |
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 | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
3 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
1 August 2023 | Notification of Stephen John Beech as a person with significant control on 24 July 2023 (2 pages) |
1 August 2023 | Notification of Richard James Padget as a person with significant control on 24 July 2023 (2 pages) |
1 August 2023 | Withdrawal of a person with significant control statement on 1 August 2023 (2 pages) |
3 January 2023 | Registered office address changed from Suite 4a, the Warrant House High Street Altrincham WA14 1PZ England to Suite 6, the Warrant House High Street Altrincham WA14 1PZ on 3 January 2023 (1 page) |
4 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
26 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
12 March 2018 | Registered office address changed from Unit 4B, the Warrant House High Street Altrincham WA14 1PZ England to Suite 4a, the Warrant House High Street Altrincham WA14 1PZ on 12 March 2018 (1 page) |
4 January 2018 | Registered office address changed from Aesop Suite 1, Denzell House Dunham Road Bowdon Altrincham Cheshire WA14 4QE England to Unit 4B, the Warrant House High Street Altrincham WA14 1PZ on 4 January 2018 (1 page) |
5 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
5 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Registered office address changed from Suite 3, 16 Kingsway Kingsway Altrincham Cheshire WA14 1PJ England to Aesop Suite 1, Denzell House Dunham Road Bowdon Altrincham Cheshire WA14 4QE on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Suite 3, 16 Kingsway Kingsway Altrincham Cheshire WA14 1PJ England to Aesop Suite 1, Denzell House Dunham Road Bowdon Altrincham Cheshire WA14 4QE on 3 August 2016 (1 page) |
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 January 2016 | Registered office address changed from 20 Arnolds Yard Altrincham Cheshire WA14 4DL to Suite 3, 16 Kingsway Kingsway Altrincham Cheshire WA14 1PJ on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 20 Arnolds Yard Altrincham Cheshire WA14 4DL to Suite 3, 16 Kingsway Kingsway Altrincham Cheshire WA14 1PJ on 28 January 2016 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
31 March 2014 | Registered office address changed from 2 Arnolds Yard Altrincham Cheshire WA14 4DL England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 Arnolds Yard Altrincham Cheshire WA14 4DL England on 31 March 2014 (1 page) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|