Bridge Street
Manchester
Greater Manchester
M3 2RJ
Director Name | Mrs Claire Elizabeth Lloyd-Davies |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 104 19 Lever Street Manchester M1 1AN |
Registered Address | Unit 104 19 Lever Street Manchester M1 1AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Claire Elizabeth Lloyd-davies 50.00% Ordinary B |
---|---|
2 at £1 | James Lloyd-davies 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £176 |
Cash | £12,710 |
Current Liabilities | £18,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
25 January 2024 | Registered office address changed from Suite 300 275 Deansgate Manchester M3 4EL England to Unit 104 19 Lever Street Manchester M1 1AN on 25 January 2024 (1 page) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
5 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
2 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 August 2020 | Registered office address changed from Suite 4 Bridge Street Chambers Bridge Street Manchester Greater Manchester M3 2RJ to Suite 300 275 Deansgate Manchester M3 4EL on 4 August 2020 (1 page) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Director's details changed for Mrs Claire Elizabeth Lloyd-Davies on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mrs Claire Elizabeth Lloyd-Davies on 1 August 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
15 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2015 | Appointment of Mrs Claire Elizabeth Lloyd-Davies as a director on 17 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Claire Elizabeth Lloyd-Davies as a director on 17 August 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
28 October 2014 | Company name changed 3CPR LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Company name changed 3CPR LIMITED\certificate issued on 28/10/14
|
27 October 2014 | Director's details changed for Mr James Lloyd-Davies on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 2Nd Floor Rutland House 18 Hilton Street Manchester Greater Manchester M1 1FR England to Suite 4 Bridge Street Chambers Bridge Street Manchester Greater Manchester M3 2RJ on 27 October 2014 (1 page) |
27 October 2014 | Director's details changed for Mr James Lloyd-Davies on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 2Nd Floor Rutland House 18 Hilton Street Manchester Greater Manchester M1 1FR England to Suite 4 Bridge Street Chambers Bridge Street Manchester Greater Manchester M3 2RJ on 27 October 2014 (1 page) |
9 May 2014 | Company name changed 3C pr LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Company name changed 3C pr LIMITED\certificate issued on 09/05/14
|
6 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|