2nd Floor
Stockport
SK1 1NZ
Registered Address | No 1 St. Peters Square 2nd Floor Stockport SK1 1NZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
24 February 2021 | Delivered on: 26 February 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
25 April 2019 | Delivered on: 30 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
14 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 29 October 2022 (11 pages) |
14 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
9 September 2022 | Director's details changed for Mr Mohammad Burhan Choudhry on 9 September 2022 (2 pages) |
9 September 2022 | Registered office address changed from 8th Floor Regent House Heaton Lane Stockport SK4 1BS England to No 1 st. Peters Square 2nd Floor Stockport SK1 1NZ on 9 September 2022 (1 page) |
9 September 2022 | Change of details for Mr Mohammed Burhan Choudhry as a person with significant control on 9 September 2022 (2 pages) |
6 September 2022 | Company name changed west point recruitment LTD\certificate issued on 06/09/22
|
28 July 2022 | Total exemption full accounts made up to 29 October 2021 (11 pages) |
17 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
4 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
26 February 2021 | Registration of charge 098352410003, created on 24 February 2021 (8 pages) |
6 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Mr Mohammed Burhan Choudhry on 3 February 2020 (2 pages) |
4 February 2020 | Registered office address changed from Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA England to 8th Floor Regent House Heaton Lane Stockport SK4 1BS on 4 February 2020 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 April 2019 | Registration of charge 098352410002, created on 25 April 2019 (9 pages) |
15 April 2019 | Satisfaction of charge 098352410001 in full (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
30 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Notification of Mohammed Burhan Choudhry as a person with significant control on 1 January 2018 (2 pages) |
3 January 2018 | Cessation of Mohammed Habib Buksh as a person with significant control on 1 January 2018 (1 page) |
8 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
7 November 2017 | Director's details changed for Mr Mohammed Burhan Choudhry on 20 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Mohammed Burhan Choudhry on 20 October 2017 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
19 October 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
2 October 2017 | Registered office address changed from Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA England to Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 13th Floor Blue Tower Media City Uk Salford Lancashire M50 2st England to Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 13th Floor Blue Tower Media City Uk Salford Lancashire M50 2st England to Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA England to Sovereign House, Stockport Road Stockport Road Cheadle Greater Manchester SK8 2EA on 2 October 2017 (1 page) |
21 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
5 July 2017 | Director's details changed for Mr Mohammed Burhan Choudhry on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Mohammed Burhan Choudhry on 21 October 2016 (2 pages) |
5 July 2017 | Director's details changed for Mr Mohammed Burhan Choudhry on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Mohammed Burhan Choudhry on 21 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
19 September 2016 | Registration of charge 098352410001, created on 16 September 2016 (27 pages) |
19 September 2016 | Registration of charge 098352410001, created on 16 September 2016 (27 pages) |
29 March 2016 | Registered office address changed from Suite 1066, 10th Floor 3 Hardman Street Manchester Lancashire M3 3HF England to 13th Floor Blue Tower Media City Uk Salford Lancashire M50 2st on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Suite 1066, 10th Floor 3 Hardman Street Manchester Lancashire M3 3HF England to 13th Floor Blue Tower Media City Uk Salford Lancashire M50 2st on 29 March 2016 (1 page) |
15 December 2015 | Registered office address changed from The Mezzanine, Lower Ground Cloister House, Riverside Manchester Lancashire M3 5AG England to Suite 1066, 10th Floor 3 Hardman Street Manchester Lancashire M3 3HF on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from The Mezzanine, Lower Ground Cloister House, Riverside Manchester Lancashire M3 5AG England to Suite 1066, 10th Floor 3 Hardman Street Manchester Lancashire M3 3HF on 15 December 2015 (1 page) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|