Manchester
Greater Manchester
M22 4FZ
Director Name | Mrs Cristina Hill |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | International Accountancy & Auditing |
Country of Residence | England |
Correspondence Address | 386-388 Palatine Road Manchester Greater Manchester M22 4FZ |
Director Name | Mr Graham Frederick Hill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 386-388 Palatine Road Manchester Greater Manchester M22 4FZ |
Telephone | 0161 8642241 |
---|---|
Telephone region | Manchester |
Registered Address | 386-388 Palatine Road Manchester Greater Manchester M22 4FZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £100 | James Hill 100.00% Ordinary |
---|
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
29 July 2015 | Delivered on: 29 July 2015 Persons entitled: Factor 21 ( North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
2 June 2014 | Delivered on: 7 June 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 October 2020 | Director's details changed for Ms Cristina Montes-Tapia on 19 June 2014 (2 pages) |
---|---|
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
29 January 2019 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
16 July 2017 | Withdrawal of a person with significant control statement on 16 July 2017 (2 pages) |
16 July 2017 | Withdrawal of a person with significant control statement on 16 July 2017 (2 pages) |
15 July 2017 | Notification of James Hill as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of James Hill as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
13 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
30 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 March 2016 | Satisfaction of charge 089689640001 in full (1 page) |
3 March 2016 | Satisfaction of charge 089689640001 in full (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Registration of charge 089689640002, created on 29 July 2015 (16 pages) |
29 July 2015 | Registration of charge 089689640002, created on 29 July 2015 (16 pages) |
8 April 2015 | Termination of appointment of Graham Frederick Hill as a director on 1 February 2015 (1 page) |
8 April 2015 | Termination of appointment of Graham Frederick Hill as a director on 1 February 2015 (1 page) |
8 April 2015 | Termination of appointment of Graham Frederick Hill as a director on 1 February 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 June 2014 | Appointment of Mr Graham Frederick Hill as a director (2 pages) |
24 June 2014 | Appointment of Ms Cristina Montes-Tapia as a director (2 pages) |
24 June 2014 | Appointment of Mr Graham Frederick Hill as a director (2 pages) |
24 June 2014 | Appointment of Ms Cristina Montes-Tapia as a director (2 pages) |
7 June 2014 | Registration of charge 089689640001 (24 pages) |
7 June 2014 | Registration of charge 089689640001 (24 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|