Manchester
M4 6BN
Secretary Name | Mr Matthew Peter Jones |
---|---|
Status | Current |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 806 61 Houldsworth Street Manchester M1 2FB |
Director Name | Mr Nathan Daniel Jones |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardigan Close Macclesfield SK11 8QG |
Registered Address | 806 61 Houldsworth Street Manchester M1 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (8 months, 3 weeks from now) |
14 April 2023 | Delivered on: 17 April 2023 Persons entitled: Stichting Max Crowdfund Security Trustee Foundation Classification: A registered charge Particulars: 3 wood view. Northenden. Wythenshaw. M22 4GD. Outstanding |
---|---|
14 April 2023 | Delivered on: 17 April 2023 Persons entitled: Stichting Max Crowdfund Security Trustee Foundation Classification: A registered charge Particulars: 3 wood view. Northenden. Wythenshawe. M22 4GD. Outstanding |
4 April 2023 | Delivered on: 5 April 2023 Persons entitled: Stichting Max Crowdfund Security Trustee Foundation Classification: A registered charge Particulars: 3 crotia avenue. Weston. CW2 5LP. Outstanding |
6 March 2023 | Delivered on: 16 March 2023 Persons entitled: Stichting Max Crowdfund Security Trustee Foundation Classification: A registered charge Particulars: Gladstone place penkhull ST4 5HP. Outstanding |
6 March 2023 | Delivered on: 16 March 2023 Persons entitled: Stichting Max Crowdfund Security Trustee Foundation Classification: A registered charge Particulars: 19 fir close poynton SK12 1PD. Outstanding |
1 November 2021 | Delivered on: 10 November 2021 Persons entitled: Stichting Max Crowdfund Security Trustee Foundation Classification: A registered charge Particulars: Land on the north side of. Woore manor. Audlem road. Woore. Crewe CW3 9RJ. Outstanding |
23 April 2021 | Delivered on: 30 April 2021 Persons entitled: Pickchant Capital Limited Classification: A registered charge Particulars: Land on the north side of. Woore manor. Audlem road. Woore. Crewe CW3 9RJ. Outstanding |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
---|---|
14 December 2020 | Director's details changed for Mr Nathan Daniel Jones on 30 November 2020 (2 pages) |
10 December 2020 | Secretary's details changed for Matthew Jones on 7 December 2020 (1 page) |
7 December 2020 | Change of details for Mr Mathew Jones as a person with significant control on 7 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Nathan Daniel Jones as a director on 30 November 2020 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
15 January 2020 | Secretary's details changed for Matthew Jones on 13 July 2019 (1 page) |
14 January 2020 | Change of details for Mr Mathew Jones as a person with significant control on 13 July 2019 (2 pages) |
14 January 2020 | Director's details changed for Matthew Jones on 13 July 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 January 2019 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
20 July 2018 | Registered office address changed from 6 Annis Close Alderley Edge Cheshire SK9 7PF United Kingdom to 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP on 20 July 2018 (1 page) |
4 June 2018 | Registered office address changed from 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES England to 6 Annis Close Alderley Edge Cheshire SK9 7PF on 4 June 2018 (1 page) |
4 May 2018 | Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH England to 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES on 4 May 2018 (1 page) |
25 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
1 June 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307, 76 King Street Manchester M2 4NH on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307, 76 King Street Manchester M2 4NH on 1 June 2017 (1 page) |
21 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 30 January 2016
|
11 July 2016 | Director's details changed for Matthew Jones on 6 July 2016 (2 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 30 January 2016
|
11 July 2016 | Director's details changed for Matthew Jones on 6 July 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 May 2016 | Registered office address changed from 8a Princess Street Knutsford WA16 6DD United Kingdom to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 8a Princess Street Knutsford WA16 6DD United Kingdom to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 18 May 2016 (1 page) |
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|