Clippers Quay
Salford
M50 3XP
Director Name | Mr Leigh Parry Thomas |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Mark Ian Robinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Jonathan Neil Wallis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bruton Street London W1J 6QU |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Ms Dawna Marie Stickler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mr Carl Stuart Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Vernon House 23 Sicilian Avenue London WC1A 2QS |
Director Name | Mr Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
28 December 2023 | Full accounts made up to 30 June 2023 (15 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
17 January 2023 | Full accounts made up to 30 June 2022 (14 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
4 November 2021 | Full accounts made up to 30 June 2021 (14 pages) |
8 July 2021 | Change of details for Arena Central Developments Llp as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
27 April 2021 | Full accounts made up to 30 June 2020 (14 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
11 June 2020 | Second filing of Confirmation Statement dated 01/04/2018 (8 pages) |
9 June 2020 | Full accounts made up to 30 June 2019 (14 pages) |
29 April 2020 | Change of details for Arena Central Developments Llp as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
16 April 2020 | Change of details for Arena Central Developments Llp as a person with significant control on 15 September 2017 (2 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (6 pages) |
15 April 2020 | Notification of Legal & General Pensions Limited as a person with significant control on 8 September 2017 (2 pages) |
15 April 2020 | Cessation of Legal & General Pensions Limited as a person with significant control on 15 September 2017 (1 page) |
15 April 2020 | Cessation of Hsbc Bank Plc as a person with significant control on 15 September 2017 (1 page) |
15 April 2020 | Change of details for Arena Central Developments Llp as a person with significant control on 6 April 2016 (2 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 8 September 2017
|
14 April 2020 | Statement of capital following an allotment of shares on 15 September 2017
|
14 April 2020 | Change of details for Hsbc Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
20 March 2020 | Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page) |
20 March 2020 | Appointment of Mark Ian Robinson as a director on 12 March 2020 (2 pages) |
23 January 2020 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Carl Stuart Jackson as a director on 22 February 2019 (1 page) |
8 April 2019 | Appointment of Mr Thomas George Gilman as a director on 22 February 2019 (2 pages) |
8 April 2019 | Appointment of Mr Lee Howard as a director on 22 February 2019 (2 pages) |
8 April 2019 | Appointment of Mr Leigh Parry Thomas as a director on 22 February 2019 (2 pages) |
8 April 2019 | Change of details for Arena Central Developments Llp as a person with significant control on 14 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Andrew Sutherland as a director on 22 February 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
14 March 2019 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 14 March 2019 (1 page) |
26 June 2018 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with updates
|
5 October 2017 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
26 January 2017 | Termination of appointment of Dawna Marie Stickler as a director on 14 September 2016 (1 page) |
26 January 2017 | Appointment of Carl Stuart Jackson as a director on 15 December 2016 (2 pages) |
26 January 2017 | Appointment of Carl Stuart Jackson as a director on 15 December 2016 (2 pages) |
26 January 2017 | Termination of appointment of Dawna Marie Stickler as a director on 14 September 2016 (1 page) |
17 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
17 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
22 December 2016 | Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page) |
6 April 2016 | Director's details changed for Mr Andrew Sutherland on 28 April 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr Andrew Sutherland on 28 April 2015 (2 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 March 2016 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 26 March 2016 (1 page) |
26 March 2016 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 26 March 2016 (1 page) |
7 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
7 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
25 June 2015 | Appointment of Ms Dawna Marie Stickler as a director on 15 June 2015 (2 pages) |
25 June 2015 | Appointment of Ms Dawna Marie Stickler as a director on 15 June 2015 (2 pages) |
21 May 2015 | Appointment of Mr Andrew Sutherland as a director on 28 April 2015 (2 pages) |
21 May 2015 | Appointment of Mr Andrew Sutherland as a director on 28 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from 33 Bruton Street London W1J 6QU United Kingdom to C/O Miller 33 Bruton Street London W1J 6QU on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from C/O Millar 33 Bruton Street London W1J 6QU United Kingdom to C/O Miller 33 Bruton Street London W1J 6QU on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 33 Bruton Street London W1J 6QU United Kingdom to C/O Miller 33 Bruton Street London W1J 6QU on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from C/O Millar 33 Bruton Street London W1J 6QU United Kingdom to C/O Miller 33 Bruton Street London W1J 6QU on 20 April 2015 (1 page) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|