Bramhall
Stockport
SK7 2NW
Director Name | Mr Markos Leslie Pandazis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brookdale Road Bramhall Stockport SK7 2NW |
Director Name | Mr Markos Leslie Pandazis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brookdale Road Bramhall Stockport SK7 2NW |
Registered Address | 4 Brookdale Road Bramhall Stockport SK7 2NW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
1 at £1 | Amy Pandazis 50.00% Ordinary |
---|---|
1 at £1 | Markos Pandazis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,230 |
Cash | £5,409 |
Current Liabilities | £2,461 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
14 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
13 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
16 May 2022 | Appointment of Mr Markos Leslie Pandazis as a director on 21 September 2020 (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (3 pages) |
15 January 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 September 2020 | Termination of appointment of Markos Leslie Pandazis as a director on 14 September 2020 (1 page) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 August 2019 | Change of details for Mrs Amy Leslie Pandazis as a person with significant control on 5 August 2019 (2 pages) |
2 August 2019 | Director's details changed for Mr Markos Leslie Pandazis on 2 August 2019 (2 pages) |
2 August 2019 | Director's details changed for Mrs Amy Pandazis on 2 August 2019 (2 pages) |
11 April 2019 | Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to 4 Brookdale Road Bramhall Stockport SK7 2NW on 11 April 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 April 2017 | Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 26 April 2017 (1 page) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|