Salford Quays
Manchester
M5 3EQ
Director Name | Miss Stevie Jane Carden |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Exchange Quay Salford Quays Manchester M5 3EQ |
Director Name | Mrs Tracy Anne Carden |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2019) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | St James House 8th Floor Suite B Pendleton Way Salford Manchester M6 5FW |
Registered Address | 14 Exchange Quay Salford Quays Manchester M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
25 February 2021 | Resolutions
|
---|---|
11 February 2021 | Registered office address changed from Exchange Quay the Boat Shed 1st Floor Salford Quays Salford Manchester M5 3EQ England to 14 Exchange Quay Salford Quays Manchester M5 3EQ on 11 February 2021 (1 page) |
20 July 2020 | Registered office address changed from St James House 8th Floor Suite B Pendleton Way Salford Manchester M6 5FW England to Exchange Quay the Boat Shed 1st Floor Salford Quays Salford Manchester M5 3EQ on 20 July 2020 (1 page) |
1 May 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 October 2019 | Termination of appointment of Tracy Anne Carden as a director on 15 October 2019 (1 page) |
31 July 2019 | Appointment of Mrs Tracy Anne Carden as a director on 30 July 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 November 2018 | Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU England to 6 Charlton Fold Worsley Manchester M28 3SU on 7 November 2018 (1 page) |
7 November 2018 | Registered office address changed from 6 Charlton Fold Worsley Manchester M28 3SU England to St James House 8th Floor Suite B Pendleton Way Salford Manchester M6 5FW on 7 November 2018 (1 page) |
2 August 2018 | Director's details changed for Miss Danielle Snape on 1 August 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 8 June 2016
|
15 August 2017 | Statement of capital following an allotment of shares on 8 June 2016
|
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Appointment of Miss Stevie Jane Carden as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Miss Stevie Jane Carden as a director on 8 June 2016 (2 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
12 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
12 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 May 2016 | Registered office address changed from Joinery Cottage Hulton Park over Hulton Bolton BL5 1BH England to 82 Reddish Road Stockport Cheshire SK5 7QU on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Joinery Cottage Hulton Park over Hulton Bolton BL5 1BH England to 82 Reddish Road Stockport Cheshire SK5 7QU on 6 May 2016 (1 page) |
3 June 2015 | Registered office address changed from Magnum House Lord Street Leigh Lancashire WN7 1BY United Kingdom to Joinery Cottage Hulton Park over Hulton Bolton BL5 1BH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Magnum House Lord Street Leigh Lancashire WN7 1BY United Kingdom to Joinery Cottage Hulton Park over Hulton Bolton BL5 1BH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Magnum House Lord Street Leigh Lancashire WN7 1BY United Kingdom to Joinery Cottage Hulton Park over Hulton Bolton BL5 1BH on 3 June 2015 (1 page) |
10 March 2015 | Company name changed prestige money solutions LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed prestige money solutions LIMITED\certificate issued on 10/03/15
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|