Swinton
Manchester
M27 8UW
Director Name | Mr Robert Angel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Grosvenor House, Agecroft Enterprise Park Downcast Swinton Manchester M27 8UW |
Director Name | Jonathon Turner |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House, Agecroft Enterprise Park Downcast Swinton Manchester M27 8UW |
Director Name | Mr Ian Philip Thompstone |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Grosvenor House, Agecroft Enterprise Park Downcast Swinton Manchester M27 8UW |
Director Name | Mr Christopher Turner |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mansion House 173 Wellington Road South Stockport SK1 3UA |
Registered Address | 30 Great Underbank Stockport Cheshire SK1 1NB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
24 March 2015 | Delivered on: 25 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
5 September 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
25 September 2020 | Registered office address changed from Mansion House 173 Wellington Road South Stockport SK1 3UA England to 30 Great Underbank Stockport Cheshire SK1 1NB on 25 September 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
15 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 February 2019 | Notification of Timothy Widdowson as a person with significant control on 30 June 2016 (2 pages) |
12 February 2019 | Cessation of Christopher Turner as a person with significant control on 29 January 2017 (1 page) |
12 February 2019 | Termination of appointment of Christopher Turner as a director on 9 November 2018 (1 page) |
31 January 2019 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
5 January 2017 | Registered office address changed from Grosvenor House, Agecroft Enterprise Park Downcast Way Swinton Manchester M27 8UW United Kingdom to Mansion House 173 Wellington Road South Stockport SK1 3UA on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Grosvenor House, Agecroft Enterprise Park Downcast Way Swinton Manchester M27 8UW United Kingdom to Mansion House 173 Wellington Road South Stockport SK1 3UA on 5 January 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 November 2015 | Termination of appointment of Ian Philip Thompstone as a director on 2 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Ian Philip Thompstone as a director on 2 October 2015 (1 page) |
27 May 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
27 May 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
11 April 2015 | Termination of appointment of Jonathon Turner as a director on 2 March 2015 (1 page) |
11 April 2015 | Appointment of Mr Christopher Turner as a director on 2 March 2015 (2 pages) |
11 April 2015 | Appointment of Mr Christopher Turner as a director on 2 March 2015 (2 pages) |
11 April 2015 | Appointment of Mr Christopher Turner as a director on 2 March 2015 (2 pages) |
11 April 2015 | Termination of appointment of Jonathon Turner as a director on 2 March 2015 (1 page) |
11 April 2015 | Termination of appointment of Robert Angel as a director on 2 March 2015 (1 page) |
11 April 2015 | Termination of appointment of Robert Angel as a director on 2 March 2015 (1 page) |
11 April 2015 | Termination of appointment of Robert Angel as a director on 2 March 2015 (1 page) |
11 April 2015 | Termination of appointment of Jonathon Turner as a director on 2 March 2015 (1 page) |
25 March 2015 | Registration of charge 094127910001, created on 24 March 2015 (8 pages) |
25 March 2015 | Registration of charge 094127910001, created on 24 March 2015 (8 pages) |
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|