Manchester
M20 6UR
Director Name | Mrs Catherine Anne Stone |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mbl House, 16 Edward Court Altrincham Business Par Altrincham WA15 5GL |
Registered Address | 93 Lapwing Lane Manchester M20 6UR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
14 October 2022 | Delivered on: 17 October 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 4 cae du estate abersoch pwllheli gwynedd LL53 7EN. Outstanding |
---|---|
1 October 2021 | Delivered on: 8 October 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The leasehold land at flat 13, brooklawn court, 131 palatine road, didsbury, M20 3YA at title number GM26669. Outstanding |
1 October 2021 | Delivered on: 8 October 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold land at 161 butler street, ancoats, manchester, M4 7JD at title number MAN182297. Outstanding |
1 October 2021 | Delivered on: 8 October 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold land at 131 butler street, ancoats, manchester, M4 7JD at title number GM932123. Outstanding |
10 August 2017 | Delivered on: 10 August 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 51 tintern court, tintern avenue, west didsbury, manchester, M20 2ND. Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Apartment 11, brooklawn, 131 palatine road, didsbury, manchester, lancashire, M20 3YA. Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All the freehold and leasehold property now vested in or charged to the company. Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 23 brankgate court, lapwing lane, didsbury, manchester, lancashire, M20 2PD. Outstanding |
12 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
11 November 2022 | Director's details changed for Mr Matthew Thomas Stone on 11 November 2022 (2 pages) |
17 October 2022 | Registration of charge 097683830008, created on 14 October 2022 (7 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
6 January 2022 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA15 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 6 January 2022 (1 page) |
8 October 2021 | Registration of charge 097683830007, created on 1 October 2021 (7 pages) |
8 October 2021 | Registration of charge 097683830006, created on 1 October 2021 (7 pages) |
8 October 2021 | Registration of charge 097683830005, created on 1 October 2021 (7 pages) |
21 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
21 April 2021 | Amended micro company accounts made up to 30 September 2019 (3 pages) |
10 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
25 August 2020 | Change of details for Mrs Catherine Anne Stone as a person with significant control on 12 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mrs Catherine Anne Stone on 12 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Matthew Thomas Stone on 12 August 2020 (2 pages) |
24 August 2020 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 12 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Matthew Thomas Stone on 28 July 2020 (2 pages) |
5 August 2020 | Director's details changed for Mrs Catherine Anne Stone on 30 July 2020 (2 pages) |
5 August 2020 | Change of details for Mrs Catherine Anne Stone as a person with significant control on 30 July 2020 (2 pages) |
5 August 2020 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 28 July 2020 (2 pages) |
4 August 2020 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 17 July 2020 (2 pages) |
4 August 2020 | Director's details changed for Mr Matthew Thomas Stone on 17 July 2020 (2 pages) |
15 July 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
29 June 2020 | Registered office address changed from Mbl House, 16 Edward Court Altrincham Business Park Altrincham WA15 5GL England to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA15 5GL on 29 June 2020 (1 page) |
29 June 2020 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Matthew Thomas Stone on 29 June 2020 (2 pages) |
3 March 2020 | Resolutions
|
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Notification of Catherine Anne Stone as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Catherine Anne Stone as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Catherine Anne Stone as a person with significant control on 8 September 2017 (2 pages) |
10 August 2017 | Registration of charge 097683830004, created on 10 August 2017 (8 pages) |
10 August 2017 | Registration of charge 097683830004, created on 10 August 2017 (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
6 May 2016 | Registration of charge 097683830002, created on 3 May 2016 (11 pages) |
6 May 2016 | Registration of charge 097683830003, created on 3 May 2016 (9 pages) |
6 May 2016 | Registration of charge 097683830003, created on 3 May 2016 (9 pages) |
6 May 2016 | Registration of charge 097683830001, created on 3 May 2016 (9 pages) |
6 May 2016 | Registration of charge 097683830001, created on 3 May 2016 (9 pages) |
6 May 2016 | Registration of charge 097683830002, created on 3 May 2016 (11 pages) |
9 September 2015 | Incorporation Statement of capital on 2015-09-09
|
9 September 2015 | Incorporation Statement of capital on 2015-09-09
|