Mount Street
Manchester
M2 5NT
Registered Address | Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
26 June 2023 | Delivered on: 28 June 2023 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Particulars: Development site comprising surface car park and buildings at regent road, altrincham, cheshire, WA14 1RY and registered at hmlr with title number MAN351015 and the other property detailed in schedule 1 therein. Outstanding |
---|---|
1 March 2021 | Delivered on: 5 March 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Sub-underlease of the commercial units within the leasehold property known as land on south east side of new street, altrincham, registered under title number MAN351015 in connection with the property known as block a, development site, regent road, altrincham. Outstanding |
22 September 2020 | Delivered on: 29 September 2020 Persons entitled: Oaknorth Bank PLC (Acting as Security Trustee) Classification: A registered charge Particulars: The freehold development site comprising of the surface car park and buildings at regent road, altrincham, cheshire, WA14 1RY with title number MAN121666 (qualified title) and MAN351015 (new title number allocated to land previously forming part of title number MAN119075). Outstanding |
16 September 2016 | Delivered on: 23 September 2016 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
16 November 2023 | Director's details changed for Mr Adam Louis Gross on 30 November 2018 (2 pages) |
---|---|
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
28 June 2023 | Registration of charge 093198970004, created on 26 June 2023 (28 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
22 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 April 2021 | Satisfaction of charge 093198970001 in full (1 page) |
3 April 2021 | Memorandum and Articles of Association (24 pages) |
3 April 2021 | Resolutions
|
5 March 2021 | Registration of charge 093198970003, created on 1 March 2021 (9 pages) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
29 September 2020 | Registration of charge 093198970002, created on 22 September 2020 (29 pages) |
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 November 2018 | Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor the Lexicon Mount Street Manchester M2 5NT to Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 21 November 2018 (1 page) |
21 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 September 2016 | Registration of charge 093198970001, created on 16 September 2016 (17 pages) |
23 September 2016 | Registration of charge 093198970001, created on 16 September 2016 (17 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
1 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
10 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|