Manchester
M15 4PS
Director Name | Mr Jamie Stefan Kordecki |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boardwalk 21 Little Peter Street Manchester M15 4PS |
Secretary Name | Mr Michael Stuart Kenyon |
---|---|
Status | Current |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Jonathan Peter Holt |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Mr Julian Robert Seddon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House Peter Street Manchester M2 3NQ |
Website | www.resolvefa.com |
---|---|
Telephone | 0800 0155144 |
Telephone region | Freephone |
Registered Address | Boardwalk 21 Little Peter Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
22 August 2019 | Delivered on: 27 August 2019 Persons entitled: Freddie Pacey Classification: A registered charge Particulars: All the company's present and future undertaking and assets, whatever and wherever, including (without limitation) all other property and assets. For more details please refer to the instrument. Outstanding |
---|---|
22 August 2019 | Delivered on: 27 August 2019 Persons entitled: Jack Pacey Classification: A registered charge Particulars: All the company's present and future undertaking and assets, whatever and wherever, including (without limitation) all other property and assets. For more details please refer to the instrument. Outstanding |
29 November 2017 | Delivered on: 1 December 2017 Persons entitled: Naomi Pacey Classification: A registered charge Particulars: All the company's present and future undertaking and assets, whatever and wherever, including (without limitation) all other property and assets, for more details please refer to the instrument. Outstanding |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 August 2019 | Registration of charge 095510630002, created on 22 August 2019 (12 pages) |
27 August 2019 | Registration of charge 095510630003, created on 22 August 2019 (12 pages) |
4 May 2019 | Cessation of Jessica Kordecki as a person with significant control on 31 October 2018 (1 page) |
4 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
4 May 2019 | Notification of Jamie Stefan Kordecki as a person with significant control on 31 October 2018 (2 pages) |
11 March 2019 | Appointment of Mr Jonathan Peter Holt as a director on 24 January 2019 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 May 2018 | Cessation of Jkz10 Ltd as a person with significant control on 3 May 2017 (1 page) |
11 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
11 May 2018 | Notification of Jessica Kordecki as a person with significant control on 3 May 2017 (2 pages) |
2 January 2018 | Termination of appointment of Julian Robert Seddon as a director on 12 December 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
12 December 2017 | Purchase of own shares. (3 pages) |
12 December 2017 | Cancellation of shares. Statement of capital on 22 November 2017
|
1 December 2017 | Registration of charge 095510630001, created on 29 November 2017 (11 pages) |
4 September 2017 | Registered office address changed from 3rd Floor St Georges House Peter Street Manchester M2 3NQ United Kingdom to St Georges House Peter Street Manchester M2 3NQ on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 3rd Floor St Georges House Peter Street Manchester M2 3NQ United Kingdom to St Georges House Peter Street Manchester M2 3NQ on 4 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 March 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
27 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|