Isle Of Man
IM3 2BA
Director Name | Mr Christian Cowley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Millennium House Victoria Road Douglas IM2 4RW |
Director Name | Mr Jonathan Steven Peters |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Durham Road London N2 9DP |
Director Name | Mr Anthony Daniel O'Mahony |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 16 Tromode Heights Tromode Park Douglas IM2 5LU |
Director Name | Mr David Sean Pope |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 28 October 2020) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | 3, The Falls Tromode Road Tromode IM4 4PZ |
Registered Address | Parkgates Bury New Road Prestwich Manchester M25 0JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | David Sean Pope 40.00% Ordinary |
---|---|
10k at £1 | Martin Peters 40.00% Ordinary |
5k at £1 | Anthony Daniel O'mahony 20.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
8 December 2017 | Delivered on: 21 December 2017 Persons entitled: Ian Epstein, Barry Fine, Ruth Epstein and Ann Fine Classification: A registered charge Particulars: A fixed charge over the security shares (as defined in the instrument). Outstanding |
---|
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
24 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
21 July 2023 | Previous accounting period extended from 24 July 2022 to 31 July 2022 (1 page) |
20 July 2023 | Notification of Sharon Ann Pope as a person with significant control on 13 July 2023 (2 pages) |
20 July 2023 | Cessation of David Sean Pope as a person with significant control on 13 July 2023 (1 page) |
21 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
15 April 2021 | Previous accounting period shortened from 25 July 2020 to 24 July 2020 (1 page) |
4 March 2021 | Termination of appointment of David Sean Pope as a director on 28 October 2020 (1 page) |
27 October 2020 | Appointment of Mr David Sean Pope as a director on 27 October 2020 (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
24 July 2019 | Previous accounting period shortened from 26 July 2018 to 25 July 2018 (1 page) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
3 July 2019 | Change of details for Mr David Sean Pope as a person with significant control on 18 October 2018 (2 pages) |
2 May 2019 | Appointment of Mr Jonathan Steven Peters as a director on 10 April 2019 (2 pages) |
24 April 2019 | Previous accounting period shortened from 28 July 2018 to 26 July 2018 (1 page) |
17 April 2019 | Registered office address changed from Bridge House Ashley Road Hale Altrincham WA14 2UT to Parkgates Bury New Road Prestwich Manchester M25 0JW on 17 April 2019 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of David Sean Pope as a director on 16 May 2018 (1 page) |
26 April 2018 | Previous accounting period shortened from 31 July 2017 to 28 July 2017 (1 page) |
21 December 2017 | Registration of charge 091338410001, created on 8 December 2017 (21 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Appointment of Mr Christian Cowley as a director on 9 May 2016 (2 pages) |
20 July 2017 | Appointment of Mr Christian Cowley as a director on 9 May 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
8 June 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
9 September 2015 | Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page) |
20 July 2015 | Director's details changed for Mr Anthony Daniel O'mahony on 16 July 2014 (2 pages) |
20 July 2015 | Director's details changed for David Sean Pope on 16 July 2014 (2 pages) |
20 July 2015 | Director's details changed for David Sean Pope on 16 July 2014 (2 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Anthony Daniel O'mahony on 16 July 2014 (2 pages) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|