Manchester
M3 2ER
Director Name | Mr William Mowbray Taylor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER |
Director Name | Mr Robert Alexander Waterson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER |
Registered Address | C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 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 | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
20 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
18 December 2021 | Resolutions
|
14 December 2021 | Statement of capital following an allotment of shares on 14 December 2021
|
14 December 2021 | Director's details changed for Mr Robert Alexander Waterson on 14 December 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
14 May 2021 | Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 14 May 2021 (1 page) |
8 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
29 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
24 June 2016 | Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
24 June 2016 | Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
27 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
27 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
22 December 2015 | Resolutions
|
22 December 2015 | Appointment of Mr Robert Alexander Waterson as a director on 3 December 2015 (2 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Appointment of Mr Robert Alexander Waterson as a director on 3 December 2015 (2 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
25 November 2015 | Company name changed greenfold systems (no.1) LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Company name changed greenfold systems (no.1) LIMITED\certificate issued on 25/11/15
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|