Manchester
M24 1GU
Director Name | Mr Anthony James Bommer |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(3 months after company formation) |
Appointment Duration | 2 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burnet Close Rochdale Lancashire OL16 4SL |
Registered Address | Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
23 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
3 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
3 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 August 2016 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 August 2016 (1 page) |
14 September 2016 | Registered office address changed from 11 Salmon Fields Business Village Royton Oldham OL2 6HT England to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 11 Salmon Fields Business Village Royton Oldham OL2 6HT England to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 14 September 2016 (1 page) |
17 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
27 November 2015 | Termination of appointment of Anthony James Bommer as a director on 20 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Anthony James Bommer as a director on 20 November 2015 (1 page) |
21 October 2015 | Appointment of Mr Anthony James Bommer as a director on 16 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Anthony James Bommer as a director on 16 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL United Kingdom to 11 Salmon Fields Business Village Royton Oldham OL2 6HT on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL United Kingdom to 11 Salmon Fields Business Village Royton Oldham OL2 6HT on 17 September 2015 (1 page) |
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|