Manchester
M3 3BT
Registered Address | Manchester Hall 36 Bridge Street Manchester M3 3BT |
---|---|
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 | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 8 July 2023 (overdue) |
9 August 2018 | Delivered on: 14 August 2018 Persons entitled: Broadoak Private Finance LTD Classification: A registered charge Particulars: The leasehold land known as 1, caxton house, 1 caxton street, salford M3 5AZ as is registered at the land registry with title absolute under title number MAN294843 (being the ground floor unit). Outstanding |
---|---|
9 August 2018 | Delivered on: 14 August 2018 Persons entitled: Broadoak Private Finance LTD Classification: A registered charge Outstanding |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
26 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2020 | Cessation of Stephen James Cliff as a person with significant control on 3 March 2020 (1 page) |
24 June 2020 | Notification of Victoria Cliff as a person with significant control on 3 March 2020 (2 pages) |
24 June 2020 | Change of details for Mrs Victoria Dane Cliff as a person with significant control on 3 March 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
3 June 2020 | Satisfaction of charge 100373430001 in full (1 page) |
3 June 2020 | Satisfaction of charge 100373430002 in full (1 page) |
16 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 August 2018 | Registration of charge 100373430001, created on 9 August 2018 (48 pages) |
14 August 2018 | Registration of charge 100373430002, created on 9 August 2018 (41 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Stephen James Cliff on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Stephen James Cliff on 10 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2016 | Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|