Stockport
Greater Manchester
SK7 1BG
Registered Address | 173a Bramhall Stockport Greater Manchester SK7 1BG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
24 December 2019 | Delivered on: 6 January 2020 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|
11 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2021 | Registered office address changed from 14 Newquay Drive Bramhall Stockport Greater Manchester SK7 2HT United Kingdom to 173a Bramhall Stockport Greater Manchester SK7 1BG on 9 November 2021 (1 page) |
9 November 2021 | Director's details changed for Mr Christian Mcginty on 9 November 2021 (2 pages) |
9 November 2021 | Change of details for Mr Christian Mcginty as a person with significant control on 15 June 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Christian Mcginty on 15 June 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
15 June 2020 | Change of details for Mr Christian Mcginty as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Christian Mcginty on 15 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Christian Mcginty on 15 June 2020 (2 pages) |
12 June 2020 | Resolutions
|
11 June 2020 | Registered office address changed from C/O Rjf Accounting & Business Services We Work- No1 Spinningfields Quay St Manchester Greater Manchester M3 3JE England to 14 Newquay Drive Bramhall Stockport Greater Manchester SK7 2HT on 11 June 2020 (1 page) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 January 2020 | Registration of charge 096377780001, created on 24 December 2019 (25 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
10 May 2019 | Registered office address changed from Unit 1.1, Waulk Mill Bengal Street Manchester Greater Manchester M4 6LN England to C/O Rjf Accounting & Business Services We Work- No1 Spinningfields Quay St Manchester Greater Manchester M3 3JE on 10 May 2019 (1 page) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
15 May 2018 | Registered office address changed from Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN England to Unit 1.1, Waulk Mill Bengal Street Manchester Greater Manchester M4 6LN on 15 May 2018 (1 page) |
11 April 2018 | Resolutions
|
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 July 2017 | Notification of Christian Mcginty as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Christian Mcginty as a person with significant control on 1 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Christian Mcginty on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Christian Mcginty on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 June 2016 | Registered office address changed from Hollinwood Business Centre Albert St Oldham Lancs OL8 3QL England to Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Hollinwood Business Centre Albert St Oldham Lancs OL8 3QL England to Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN on 21 June 2016 (1 page) |
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|