Denton
Manchester
M34 2ET
Director Name | Ms Rachel Susan Potter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Website | www.rachelcpotter.com |
---|
Registered Address | 709 Windmill Lane Denton Manchester M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Rachel Susan Potter 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
25 November 2022 | Delivered on: 2 December 2022 Persons entitled: Santander UK PLC (Crn: 2294747) Classification: A registered charge Particulars: The leasehold land being 709 windmill lane, denton, manchester M34 2ET registered at the land registry under title number MAN245634. Outstanding |
---|---|
25 November 2022 | Delivered on: 2 December 2022 Persons entitled: Santander UK PLC (Crn: 2294747) Classification: A registered charge Outstanding |
16 October 2019 | Delivered on: 17 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 709 windmill lane, denton, manchester M34 2ET registered at hm land registry under title number MAN245634 along with any title number allocated for the reversionary lease to be dated on or around the date of this mortgage being entered into between sla property company limited (1) and the mortgagor (2). Outstanding |
20 September 2019 | Delivered on: 23 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 August 2019 | Delivered on: 22 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 March 2015 | Delivered on: 10 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a the pharmacy 709 windmill lane denton manchetser. Outstanding |
10 March 2015 | Delivered on: 12 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
6 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 December 2019 | Appointment of Mr Mohammed Faisal Din as a director on 17 October 2019 (2 pages) |
13 December 2019 | Satisfaction of charge 093463450001 in full (1 page) |
13 December 2019 | Satisfaction of charge 093463450002 in full (1 page) |
10 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
7 November 2019 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 709 Windmill Lane Denton Manchester M34 2ET on 7 November 2019 (1 page) |
17 October 2019 | Registration of charge 093463450005, created on 16 October 2019 (39 pages) |
23 September 2019 | Registration of charge 093463450004, created on 20 September 2019 (32 pages) |
22 August 2019 | Registration of charge 093463450003, created on 22 August 2019 (43 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
15 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 April 2015 | Registration of charge 093463450002, created on 20 March 2015 (9 pages) |
10 April 2015 | Registration of charge 093463450002, created on 20 March 2015 (9 pages) |
12 March 2015 | Registration of charge 093463450001, created on 10 March 2015 (8 pages) |
12 March 2015 | Registration of charge 093463450001, created on 10 March 2015 (8 pages) |
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|