Salford
Manchester
M3 5JZ
Director Name | Ms Serena Louise Bellamy |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
Registered Address | Units 1-6, Euro Centre 116-118 Bury New Road Manchester M8 8EB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
21 August 2014 | Delivered on: 21 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
28 May 2020 | Cessation of Serena Louise Bellamy as a person with significant control on 3 June 2019 (1 page) |
28 May 2020 | Notification of Amarjit Singh Grewal as a person with significant control on 3 June 2019 (2 pages) |
28 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 September 2018 | Appointment of Mr Amarjit Singh Grewal as a director on 1 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Serena Louise Bellamy as a director on 1 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
7 March 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
7 March 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Director's details changed for Ms Serena Louise Bellamy on 1 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Ms Serena Louise Bellamy on 1 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 April 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
2 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 August 2014 | Registration of charge 090509760001, created on 21 August 2014 (23 pages) |
21 August 2014 | Registration of charge 090509760001, created on 21 August 2014 (23 pages) |
28 May 2014 | Company name changed official brands LIMITED\certificate issued on 28/05/14
|
28 May 2014 | Company name changed official brands LIMITED\certificate issued on 28/05/14
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|