Bury
BL9 0UF
Director Name | Mr Ashley Sewell |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Frecheville Court Bury BL9 0UF |
Registered Address | 4 Frecheville Court Bury BL9 0UF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
25 March 2022 | Delivered on: 4 April 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 20 albion street, radcliffe, manchester M26 1BH. Outstanding |
---|---|
22 July 2021 | Delivered on: 6 August 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 6 bosworth close, whitfield, manchester, M45 8JT, LA379970. Outstanding |
15 October 2018 | Delivered on: 24 October 2018 Persons entitled: Belmont Green Finance LTD T/a Vida Homeloans Classification: A registered charge Particulars: 23 haven street, burnley, BB10 4DQ. Outstanding |
15 October 2018 | Delivered on: 22 October 2018 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 6 bosworth close, whitefield, manchester and garage M45 8JT. Outstanding |
15 October 2018 | Delivered on: 22 October 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 20 albion street, radcliffe, manchester M26 1BH. Outstanding |
8 September 2017 | Delivered on: 11 September 2017 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 20 albion street, radcliffe, manchester, M26 1BH. Outstanding |
8 December 2016 | Delivered on: 23 December 2016 Persons entitled: Charter Court Financial Services Limited and Trading as Precise Mortgages Classification: A registered charge Particulars: No: 6 bosworth close, whitefield, manchester M45 8JT. Outstanding |
28 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
29 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 April 2022 | Notification of Ashley Sewell as a person with significant control on 9 April 2022 (2 pages) |
9 April 2022 | Notification of Jade Haslam as a person with significant control on 9 April 2022 (2 pages) |
9 April 2022 | Withdrawal of a person with significant control statement on 9 April 2022 (2 pages) |
4 April 2022 | Registration of charge 099790420007, created on 25 March 2022 (4 pages) |
4 April 2022 | Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to 4 Frecheville Court Bury BL9 0UF on 4 April 2022 (1 page) |
27 March 2022 | Satisfaction of charge 099790420003 in full (1 page) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 November 2021 | Satisfaction of charge 099790420005 in full (1 page) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
14 August 2021 | Satisfaction of charge 099790420004 in full (1 page) |
6 August 2021 | Registration of charge 099790420006, created on 22 July 2021 (4 pages) |
17 July 2021 | Registered office address changed from C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page) |
13 January 2021 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
26 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 February 2019 | Satisfaction of charge 099790420002 in full (1 page) |
13 February 2019 | Satisfaction of charge 099790420001 in full (1 page) |
24 October 2018 | Registration of charge 099790420005, created on 15 October 2018 (4 pages) |
22 October 2018 | Registration of charge 099790420003, created on 15 October 2018 (4 pages) |
22 October 2018 | Registration of charge 099790420004, created on 15 October 2018 (4 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 September 2017 | Registration of charge 099790420002, created on 8 September 2017 (3 pages) |
17 January 2017 | Registered office address changed from 6 Bosworth Close Whitefield Manchester M45 8JT United Kingdom to C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW on 17 January 2017 (1 page) |
17 January 2017 | Director's details changed for Mr Ashley Sewell on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Miss Jade Haslam on 17 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from 6 Bosworth Close Whitefield Manchester M45 8JT United Kingdom to C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW on 17 January 2017 (1 page) |
17 January 2017 | Director's details changed for Miss Jade Haslam on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Ashley Sewell on 17 January 2017 (2 pages) |
23 December 2016 | Registration of charge 099790420001, created on 8 December 2016 (3 pages) |
23 December 2016 | Registration of charge 099790420001, created on 8 December 2016 (3 pages) |
9 December 2016 | Director's details changed for Miss Jade Haslam on 8 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Miss Jade Haslam on 8 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Ashley Sewell on 8 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Ashley Sewell on 8 December 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|