Manchester
M1 1JU
Director Name | Mrs Heather Lucy Staff |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, North Square 11-13 Spear Street Manchester M1 1JU |
Director Name | Miss Amy Louise Hodgson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colgran Lodge 20 Worsley Road Swinton Manchester M27 5WW |
Website | www.agentsoftware.net |
---|---|
Email address | [email protected] |
Telephone | 0161 4645730 |
Telephone region | Manchester |
Registered Address | 3rd Floor, North Square 11-13 Spear Street Manchester M1 1JU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
1 March 2021 | Delivered on: 4 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 June 2020 | Delivered on: 27 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
1 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
25 August 2021 | Director's details changed for Mr Thomson James Matthew Staff on 16 August 2021 (2 pages) |
4 March 2021 | Registration of charge 097518170002, created on 1 March 2021 (85 pages) |
5 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
6 October 2020 | Confirmation statement made on 26 August 2020 with updates (5 pages) |
6 October 2020 | Director's details changed for Mrs Heather Lucy Staff on 6 October 2020 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 June 2020 | Registration of charge 097518170001, created on 25 June 2020 (41 pages) |
1 November 2019 | Change of share class name or designation (2 pages) |
31 October 2019 | Resolutions
|
22 October 2019 | Cessation of Heather Lucy Staff as a person with significant control on 15 October 2019 (1 page) |
22 October 2019 | Cessation of Thomson James Matthew Staff as a person with significant control on 15 October 2019 (1 page) |
22 October 2019 | Notification of Street Group Ltd as a person with significant control on 15 October 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to 3rd Floor, North Square 11-13 Spear Street Manchester M1 1JU on 19 June 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
7 September 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
18 October 2017 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 (1 page) |
6 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
6 September 2017 | Registered office address changed from Colgran Lodge 20 Worsley Road Swinton Manchester Manchester M27 5WW United Kingdom to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Colgran Lodge 20 Worsley Road Swinton Manchester Manchester M27 5WW United Kingdom to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 6 September 2017 (1 page) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
7 April 2017 | Termination of appointment of Amy Louise Hodgson as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Amy Louise Hodgson as a director on 7 April 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
29 June 2016 | Appointment of Miss Heather Staff as a director on 18 April 2016 (2 pages) |
29 June 2016 | Appointment of Miss Heather Staff as a director on 18 April 2016 (2 pages) |
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|