Radcliffe
Manchester
M26 2JS
Director Name | Mr Daniel William Mason |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS |
Registered Address | Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 August |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
22 June 2022 | Delivered on: 22 June 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
23 October 2023 | Termination of appointment of Daniel William Mason as a director on 23 October 2023 (1 page) |
---|---|
8 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
22 August 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
23 May 2023 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
10 November 2022 | Change of details for Mrs Kimberley Louise Mason as a person with significant control on 29 October 2022 (2 pages) |
9 November 2022 | Director's details changed for Mrs Kimberley Louise Mason on 29 October 2022 (2 pages) |
2 November 2022 | Change of details for Mrs Kimberley Louise Mason as a person with significant control on 29 October 2022 (2 pages) |
2 November 2022 | Director's details changed for Mrs Kimberley Louise Mason on 29 October 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
22 June 2022 | Registration of charge 097535260001, created on 22 June 2022 (40 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
9 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
27 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
8 October 2020 | Director's details changed for Mr Daniel William Mason on 8 October 2020 (2 pages) |
8 October 2020 | Registered office address changed from Oakdown Salt Road Salt Staffordshire ST18 0BW United Kingdom to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS on 8 October 2020 (1 page) |
28 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 February 2020 | Appointment of Mr Daniel William Mason as a director on 19 February 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
16 August 2019 | Director's details changed for Mrs Kimberley Louise Mason on 16 August 2019 (2 pages) |
16 August 2019 | Change of details for Mrs Kimberley Louise Mason as a person with significant control on 16 August 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 May 2019 | Registered office address changed from South Staff Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to Oakdown Salt Road Salt Staffordshire ST18 0BW on 13 May 2019 (1 page) |
6 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 April 2017 | Registered office address changed from Sterling House, 97 Lichfield Street Tamworth Staffordshire B79 7QF United Kingdom to South Staff Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 25 April 2017 (1 page) |
25 April 2017 | Director's details changed for Mrs Kimberley Louise Mason on 25 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from Sterling House, 97 Lichfield Street Tamworth Staffordshire B79 7QF United Kingdom to South Staff Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 25 April 2017 (1 page) |
25 April 2017 | Director's details changed for Mrs Kimberley Louise Mason on 25 April 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|