Timperley
Altrincham
WA14 5AF
Director Name | Mr Abdullah Hassani |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Role | Builders |
Country of Residence | England |
Correspondence Address | 28 Nevada Street Manchester M13 9GQ |
Director Name | Mr Zia Ahmadi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 122 Fairy Lane Manchester M8 8YD |
Registered Address | 16 Kensington Grove Timperley Altrincham WA14 5AF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
18 February 2021 | Registered office address changed from 28 Nevada Street Nevada Street Manchester M13 9GQ England to 16 Kensington Grove Timperley Altrincham WA14 5AF on 18 February 2021 (1 page) |
---|---|
29 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 122 Fairy Lane Manchester M8 8YD England to 28 Nevada Street Nevada Street Manchester M13 9GQ on 3 April 2018 (1 page) |
15 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 March 2017 | Appointment of Mr Abdullah Hassani as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Abdullah Hassani as a director on 6 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Zia Ahmadi as a director on 6 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Zia Ahmadi as a director on 6 March 2017 (1 page) |
25 October 2016 | Termination of appointment of Abdullah Hassani as a director on 1 July 2016 (1 page) |
25 October 2016 | Registered office address changed from 28 Nevada Street Manchester M13 9GQ United Kingdom to 122 Fairy Lane Manchester M8 8YD on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Abdullah Hassani as a director on 1 July 2016 (1 page) |
25 October 2016 | Registered office address changed from 28 Nevada Street Manchester M13 9GQ United Kingdom to 122 Fairy Lane Manchester M8 8YD on 25 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Zia Ahmadi as a director on 1 July 2016 (2 pages) |
24 October 2016 | Appointment of Mr Zia Ahmadi as a director on 1 July 2016 (2 pages) |
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|