Manchester
Cheshire
M3 2BY
Secretary Name | Mr Paul Warburton |
---|---|
Status | Current |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 125 Deansgate Manchester Cheshire M3 2BY |
Director Name | Mr Joseph Stephen Gregory |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 125 Deansgate Manchester Cheshire M3 2BY |
Registered Address | 2nd Floor 125 Deansgate Manchester Greater Manchester M3 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
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 | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
26 April 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
4 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
16 June 2021 | Director's details changed for Mr Joseph Stephen Gregory on 1 June 2021 (2 pages) |
15 June 2021 | Change of details for Mr Joseph Stephen Gregory as a person with significant control on 1 June 2021 (2 pages) |
15 June 2021 | Director's details changed for Mr Paul Warburton on 1 June 2021 (2 pages) |
15 June 2021 | Secretary's details changed for Mr Paul Warburton on 1 June 2021 (1 page) |
15 June 2021 | Change of details for Mr Paul Warburton as a person with significant control on 1 June 2021 (2 pages) |
15 June 2021 | Registered office address changed from 1st Floor 3 Hardman Square Manchester Greater Manchester M3 3EB England to 2nd Floor 125 Deansgate Manchester Greater Manchester M3 2BY on 15 June 2021 (1 page) |
12 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
26 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
3 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
21 September 2018 | Director's details changed for Mr Joseph Stephen Gregory on 30 August 2018 (2 pages) |
21 September 2018 | Change of details for Mr Joseph Stephen Gregory as a person with significant control on 30 August 2018 (2 pages) |
8 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 June 2017 | Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom to 1st Floor 3 Hardman Square Manchester Greater Manchester M3 3EB on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom to 1st Floor 3 Hardman Square Manchester Greater Manchester M3 3EB on 2 June 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
14 July 2016 | Director's details changed for Mr Joseph Stephen Gregory on 7 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Joseph Stephen Gregory on 7 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Joseph Stephen Gregory as a director on 7 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Joseph Stephen Gregory as a director on 7 June 2016 (2 pages) |
12 July 2016 | Registered office address changed from 53 King Street Manchester M2 4LQ England to 10th Floor 3 Hardman Street Manchester M3 3HF on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 53 King Street Manchester M2 4LQ England to 10th Floor 3 Hardman Street Manchester M3 3HF on 12 July 2016 (1 page) |
6 April 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
6 April 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
3 March 2016 | Registered office address changed from 31 Borough Road Altrincham Cheshire WA15 9RA United Kingdom to 53 King Street Manchester M2 4LQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 31 Borough Road Altrincham Cheshire WA15 9RA United Kingdom to 53 King Street Manchester M2 4LQ on 3 March 2016 (1 page) |
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|