Manchester
M2 3BA
Secretary Name | Mr Timothy Mullett |
---|---|
Status | Current |
Appointed | 26 August 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Secretary Name | Karen Boardman |
---|---|
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
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 |
100 at £1 | John Paul Frederick Cooper 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
6 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
---|---|
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 February 2017 | Director's details changed for John Paul Cooper on 8 February 2017 (2 pages) |
1 November 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 November 2016 (1 page) |
26 August 2016 | Appointment of Mr Timothy Mullett as a secretary on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Karen Boardman as a secretary on 26 August 2016 (1 page) |
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 January 2015 | Director's details changed for John Paul Frederick Cooper on 19 December 2014 (2 pages) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|