Manchester
M2 4DN
Director Name | Mr Charles Sheridan Haigh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dimple Park Egerton Bolton BL7 9QE |
Director Name | Mrs Jean Margaret Haigh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dimple Park Egerton Bolton BL7 9QE |
Secretary Name | Mr Charles Sheridan Haigh |
---|---|
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Dimple Park Egerton Bolton BL7 9QE |
Registered Address | Haines Watts Manchester Limited 3rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
31 October 2014 | Delivered on: 6 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Foxfields country hotel, whalley road, clitheroe BB7 9HY. Outstanding |
---|---|
11 August 2014 | Delivered on: 12 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 March 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
8 February 2023 | Part of the property or undertaking has been released and no longer forms part of charge 090943580001 (1 page) |
8 February 2023 | Memorandum and Articles of Association (22 pages) |
8 February 2023 | Resolutions
|
7 February 2023 | Part of the property or undertaking has been released and no longer forms part of charge 090943580002 (1 page) |
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
4 February 2023 | Termination of appointment of Jean Margaret Haigh as a director on 1 February 2023 (1 page) |
4 February 2023 | Appointment of Mr David James Sheridan Haigh as a director on 1 February 2023 (2 pages) |
4 February 2023 | Cessation of Jean Margaret Haigh as a person with significant control on 1 February 2023 (1 page) |
4 February 2023 | Termination of appointment of Charles Sheridan Haigh as a director on 1 February 2023 (1 page) |
4 February 2023 | Termination of appointment of Charles Sheridan Haigh as a secretary on 1 February 2023 (1 page) |
4 February 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
4 February 2023 | Cessation of Charles Sheridan Haigh as a person with significant control on 1 February 2023 (1 page) |
4 February 2023 | Notification of Sheridan Hotels Holdings Limited as a person with significant control on 1 February 2023 (2 pages) |
24 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
12 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
2 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
1 May 2019 | Notification of Charles Sheridan Haigh as a person with significant control on 6 April 2016 (2 pages) |
1 May 2019 | Notification of Jean Margaret Haigh as a person with significant control on 6 April 2016 (2 pages) |
6 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 December 2015 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
2 December 2015 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 November 2014 | Registration of charge 090943580002, created on 31 October 2014 (7 pages) |
6 November 2014 | Registration of charge 090943580002, created on 31 October 2014 (7 pages) |
12 August 2014 | Registration of charge 090943580001, created on 11 August 2014 (5 pages) |
12 August 2014 | Registration of charge 090943580001, created on 11 August 2014 (5 pages) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|