Manchester
M3 4PF
Secretary Name | Julie Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Byrom Street Manchester M3 4PF |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | David Harris 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
12 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
23 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
5 November 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
28 August 2014 | Appointment of Julie Harris as a secretary on 22 May 2014 (3 pages) |
28 August 2014 | Appointment of Mr David Martin Harris as a director on 22 May 2014 (4 pages) |
28 August 2014 | Appointment of Mr David Martin Harris as a director on 22 May 2014 (4 pages) |
28 August 2014 | Appointment of Julie Harris as a secretary on 22 May 2014 (3 pages) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Osker Heiman as a director (1 page) |