Cheadle
SK8 2JX
Director Name | Mr Majid Habib Bani |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Paul Kevin Marks |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(5 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mrs Zonira Bani |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Registered Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Zonira Bani 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 September |
Latest Return | 16 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (12 months from now) |
31 May 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
16 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
14 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
28 June 2022 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page) |
14 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
12 January 2022 | Registered office address changed from Units G24-25, South Court Business Centre Sharston Road Manchester M22 4SN England to Cheadle Place Stockport Road Cheadle SK8 2JX on 12 January 2022 (1 page) |
13 December 2021 | Director's details changed for Dr Rashid Habib Bani on 13 December 2021 (2 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
27 September 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
27 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
7 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
7 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Delta House Wavell Road Wythenshawe Manchester M22 5QZ to Units G24-25, South Court Business Centre Sharston Road Manchester M22 4SN on 5 November 2019 (1 page) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
18 April 2019 | Appointment of Mr Paul Kevin Marks as a director on 18 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
9 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
10 October 2017 | Previous accounting period extended from 29 April 2017 to 30 September 2017 (1 page) |
10 October 2017 | Previous accounting period extended from 29 April 2017 to 30 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
20 October 2016 | Termination of appointment of Zonira Bani as a director on 20 October 2016 (1 page) |
20 October 2016 | Director's details changed for Dr Rashid Habib Bani on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Dr Rashid Habib Bani on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Zonira Bani as a director on 20 October 2016 (1 page) |
20 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
20 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
20 October 2016 | Appointment of Mr Majid Habib Bani as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Majid Habib Bani as a director on 20 October 2016 (2 pages) |
24 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 19 July 2015 (1 page) |
19 July 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 19 July 2015 (1 page) |
19 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|