Castlefield
Manchester
M15 4UZ
Secretary Name | Mr Brian Lowndes |
---|---|
Status | Current |
Appointed | 20 August 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Secretary Name | Mr John Paul Burgess |
---|---|
Status | Resigned |
Appointed | 03 May 2018(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Suite 26g Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG |
Website | www.detrafford.com |
---|
Registered Address | St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 October 2023 (7 months ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 2 weeks from now) |
27 November 2015 | Delivered on: 27 November 2015 Persons entitled: Business Lending Residential Funding 2 Limited Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|
11 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
---|---|
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
29 July 2019 | Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages) |
29 July 2019 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
6 September 2018 | Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page) |
7 June 2018 | Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages) |
5 June 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
4 June 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
4 June 2018 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 (1 page) |
4 June 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 June 2016 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
27 June 2016 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
27 November 2015 | Registration of charge 092567900001, created on 27 November 2015 (20 pages) |
27 November 2015 | Registration of charge 092567900001, created on 27 November 2015 (20 pages) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|