Ardwick Green North
Manchester
M12 6FZ
Director Name | Mr Martyn Warden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Mews Tanzaro House Ardwick Green North Manchester M12 6FZ |
Director Name | Mr Martyn Peter Warden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dale Street Manchester M1 1EZ |
Director Name | Mr Martyn Warden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Mews Tanzaro House Ardwick Green North Manchester M12 6FZ |
Registered Address | 4 The Mews Tanzaro House Ardwick Green North Manchester M12 6FZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,494 |
Cash | £638 |
Current Liabilities | £1,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 December 2021 | Appointment of Mr Martyn Warden as a director on 20 December 2021 (2 pages) |
10 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 May 2021 | Cessation of Martyn Warden as a person with significant control on 31 March 2021 (1 page) |
7 May 2021 | Notification of Jade Waldock as a person with significant control on 31 March 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
27 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
5 August 2019 | Termination of appointment of Martyn Warden as a director on 1 August 2019 (1 page) |
8 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
10 October 2016 | Registered office address changed from 20 Dale Street Manchester M1 1EZ to 4 the Mews Tanzaro House Ardwick Green North Manchester M12 6FZ on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 20 Dale Street Manchester M1 1EZ to 4 the Mews Tanzaro House Ardwick Green North Manchester M12 6FZ on 10 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
30 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 March 2015 | Appointment of Mr Martyn Warden as a director on 28 March 2015 (2 pages) |
28 March 2015 | Appointment of Mr Martyn Warden as a director on 28 March 2015 (2 pages) |
15 September 2014 | Termination of appointment of Martyn Peter Warden as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Martyn Peter Warden as a director on 15 September 2014 (1 page) |
28 August 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
28 August 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|