Prestwich
Manchester
M25 0AD
Director Name | Mr Jeremy Simon Winburn |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 28 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
21 December 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
---|---|
27 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
17 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
22 December 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 May 2022 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ on 19 May 2022 (1 page) |
2 December 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
18 August 2021 | Memorandum and Articles of Association (13 pages) |
18 August 2021 | Resolutions
|
18 August 2021 | Resolutions
|
17 August 2021 | Statement of capital following an allotment of shares on 2 August 2021
|
17 August 2021 | Change of share class name or designation (2 pages) |
22 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
8 February 2021 | Director's details changed for Mr Jeremy Winburn on 1 January 2021 (2 pages) |
8 February 2021 | Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 January 2021 (2 pages) |
22 January 2021 | Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 January 2021 (2 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
21 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
19 March 2018 | Current accounting period extended from 29 June 2018 to 29 December 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
10 February 2016 | Statement of capital following an allotment of shares on 23 June 2015
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Statement of capital following an allotment of shares on 23 June 2015
|
27 July 2015 | Appointment of Mr Jeremy Winburn as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Jeremy Winburn as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Joshua Eden as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Joshua Eden as a director on 27 July 2015 (2 pages) |
29 June 2015 | Termination of appointment of Barbara Kahan as a director on 23 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Barbara Kahan as a director on 23 June 2015 (2 pages) |
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|