Manchester
Greater Manchester
M4 1FR
Director Name | Miss Nicola Milligan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Landmark 21 Back Turner Street Manchester Greater Manchester M4 1FR |
Secretary Name | Miss Nicola Milligan |
---|---|
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 27, Angel Meadows, 23 Naples Street Manchester Greater Manchester M4 4HA |
Registered Address | The Landmark 21 Back Turner Street Manchester Greater Manchester M4 1FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 February |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
19 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (9 pages) |
24 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
23 February 2023 | Director's details changed for Mr Matthew Martyn Cox on 1 February 2023 (2 pages) |
23 February 2023 | Director's details changed for Miss Nicola Milligan on 23 February 2023 (2 pages) |
13 February 2023 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
25 November 2022 | Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page) |
28 February 2022 | Director's details changed for Mr Matthew Cox on 1 February 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
23 February 2022 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
29 November 2021 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
23 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
16 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
15 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
12 March 2018 | Director's details changed for Mr Matthew Cox on 12 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from 2 Heyrod Street Manchester M1 2WW England to The Landmark 21 Back Turner Street Manchester Greater Manchester M4 1FR on 12 March 2018 (1 page) |
12 March 2018 | Director's details changed for Miss Nicola Milligan on 12 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
23 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
23 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 May 2015 | Registered office address changed from Apartment 27, Angel Meadows, 23 Naples Street Manchester Greater Manchester M4 4HA England to 2 Heyrod Street Manchester M1 2WW on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Nicola Milligan as a secretary on 1 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Nicola Milligan as a secretary on 1 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Nicola Milligan as a secretary on 1 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Apartment 27, Angel Meadows, 23 Naples Street Manchester Greater Manchester M4 4HA England to 2 Heyrod Street Manchester M1 2WW on 19 May 2015 (1 page) |
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|