Ancoats Urban Village
Manchester
M4 6WX
Director Name | Mr Peter Paul Adam |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 223 Regent Street London W1B 2QD |
Registered Address | 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 November 2017 | Change of details for Charles Guillemetz as a person with significant control on 4 November 2017 (2 pages) |
---|---|
8 November 2017 | Director's details changed for Mr Charles Pierre Daniel Jacky Guillemetz on 4 November 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
4 November 2017 | Registered office address changed from 196 High Road London N22 8HH United Kingdom to 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 4 November 2017 (1 page) |
4 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 August 2017 | Termination of appointment of Peter Paul Adam as a director on 14 August 2017 (1 page) |
15 August 2017 | Cessation of Share Broker Ltd as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 15 August 2017 (1 page) |
15 August 2017 | Notification of Charles Guillemetz as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Charles Pierre Daniel Jacky Guillemetz as a director on 15 August 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
21 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 September 2015 | Registered office address changed from 5 Sea Court the Passage Margate Kent CT9 1AF United Kingdom to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 5 Sea Court the Passage Margate Kent CT9 1AF United Kingdom to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|