Manchester
M2 4BY
Director Name | Mr Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Registered Address | 14 Kennedy Street Manchester M2 4BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Linzi Sara Parkinson 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
13 April 2018 | Delivered on: 17 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
13 April 2018 | Delivered on: 17 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 67-69 bridge street, manchester as registered at hm land registry under title number LA46514 and GM520595. Outstanding |
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
26 August 2021 | Director's details changed for Mr Richard Christopher William Parkinson on 26 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mrs Linzi Sara Parkinson on 26 August 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
5 November 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
11 June 2019 | Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
5 September 2018 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
17 April 2018 | Registration of charge 091953620001, created on 13 April 2018 (15 pages) |
17 April 2018 | Registration of charge 091953620002, created on 13 April 2018 (17 pages) |
29 August 2017 | Change of details for Mrs Linzi Sara Parkinson as a person with significant control on 7 September 2016 (2 pages) |
29 August 2017 | Change of details for Mrs Linzi Sara Parkinson as a person with significant control on 7 September 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Notification of Richard Christopher William Parkinson as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Notification of Richard Christopher William Parkinson as a person with significant control on 7 September 2016 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 December 2015 | Appointment of Mr Richard Christopher William Parkinson as a director on 10 December 2015 (4 pages) |
30 December 2015 | Appointment of Mr Richard Christopher William Parkinson as a director on 10 December 2015 (4 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|