Salford
M50 2GL
Director Name | Mr David Lee Houghton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
2 December 2022 | Delivered on: 5 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 111 partington lane swinton manchester. M27 0NS. Outstanding |
---|---|
2 December 2022 | Delivered on: 5 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 109 partington lane swinton manchester. M27 0NS. Outstanding |
7 December 2018 | Delivered on: 13 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 34B clifton road eccles manchester M30 9GG. Outstanding |
18 May 2018 | Delivered on: 18 May 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Apartment 21. 1 fusion. 18 middlewood street. Salford M5 4LW. Outstanding |
18 May 2018 | Delivered on: 18 May 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
1 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
27 July 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 May 2023 | Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page) |
27 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
5 December 2022 | Registration of charge 099627540004, created on 2 December 2022 (4 pages) |
5 December 2022 | Registration of charge 099627540005, created on 2 December 2022 (4 pages) |
3 August 2022 | Amended total exemption full accounts made up to 29 March 2020 (8 pages) |
7 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 29 March 2021 (8 pages) |
3 August 2021 | Amended total exemption full accounts made up to 29 March 2019 (7 pages) |
29 March 2021 | Accounts for a dormant company made up to 29 March 2020 (2 pages) |
28 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 29 March 2019 (2 pages) |
22 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
27 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
22 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
20 May 2019 | Registered office address changed from C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page) |
2 April 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 December 2018 | Registration of charge 099627540003, created on 7 December 2018 (4 pages) |
26 June 2018 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB on 26 June 2018 (1 page) |
18 May 2018 | Registration of charge 099627540002, created on 18 May 2018 (4 pages) |
18 May 2018 | Registration of charge 099627540001, created on 18 May 2018 (18 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Notion Group Limited as a person with significant control on 16 June 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of Ben Cooper as a person with significant control on 16 June 2017 (1 page) |
20 July 2017 | Cessation of Ben Cooper as a person with significant control on 16 June 2017 (1 page) |
20 July 2017 | Notification of Notion Group Limited as a person with significant control on 16 June 2017 (2 pages) |
20 July 2017 | Cessation of David Lee Houghton as a person with significant control on 16 June 2017 (1 page) |
20 July 2017 | Cessation of David Lee Houghton as a person with significant control on 16 June 2017 (1 page) |
12 June 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
12 June 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
28 July 2016 | Appointment of Mr David Lee Houghton as a director on 21 January 2016 (2 pages) |
28 July 2016 | Appointment of Mr David Lee Houghton as a director on 21 January 2016 (2 pages) |
28 July 2016 | Appointment of Mr Ben Cooper as a director on 21 January 2016 (2 pages) |
28 July 2016 | Appointment of Mr Ben Cooper as a director on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Barbara Kahan as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Barbara Kahan as a director on 21 January 2016 (1 page) |
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|