129 Deansgate
Manchester
M3 3WR
Director Name | Mr Stephen Paul Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Miss Sandra Ann O'Brien |
---|---|
Status | Resigned |
Appointed | 26 September 2016(5 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 23 February 2017) |
Role | Company Director |
Correspondence Address | C/O Langtons, 11th Floor The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Director Name | Mr Daniel Rushton Dramond |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2017(10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Langtons, 11th Floor The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Director Name | Mr Jason Robert McGilloway |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2018(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Langtons, 11th Floor The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
11 October 2023 | Resolutions
|
---|---|
9 October 2023 | Statement of capital following an allotment of shares on 14 September 2023
|
9 October 2023 | Current accounting period extended from 31 March 2024 to 30 September 2024 (1 page) |
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
10 May 2023 | Memorandum and Articles of Association (31 pages) |
10 May 2023 | Resolutions
|
28 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
27 April 2023 | Change of details for Miss Lydia Rose Jones as a person with significant control on 24 April 2023 (2 pages) |
27 April 2023 | Statement of capital following an allotment of shares on 25 April 2023
|
22 March 2023 | Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
2 August 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
3 May 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
28 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
28 April 2022 | Change of details for Miss Lydia Rose Jones as a person with significant control on 1 April 2022 (2 pages) |
9 April 2022 | Memorandum and Articles of Association (27 pages) |
9 April 2022 | Resolutions
|
11 February 2022 | Appointment of Mr Stephen Paul Jones as a director on 12 January 2022 (2 pages) |
29 September 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
17 July 2021 | Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page) |
21 June 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
14 May 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
23 March 2021 | Resolutions
|
17 November 2020 | Resolutions
|
9 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
28 August 2020 | Resolutions
|
19 August 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
15 May 2020 | Change of share class name or designation (2 pages) |
7 May 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
5 May 2020 | Resolutions
|
1 May 2020 | Sub-division of shares on 25 March 2020 (4 pages) |
1 May 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
1 May 2020 | Memorandum and Articles of Association (26 pages) |
8 April 2020 | Director's details changed for Miss Lydia Rose Jones on 8 April 2020 (2 pages) |
8 April 2020 | Registered office address changed from C/O Langtons, 11th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 8 April 2020 (1 page) |
8 April 2020 | Change of details for Miss Lydia Rose Jones as a person with significant control on 8 April 2020 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
21 May 2018 | Termination of appointment of Jason Robert Mcgilloway as a director on 2 May 2018 (1 page) |
1 March 2018 | Appointment of Mr Jason Robert Mcgilloway as a director on 28 February 2018 (2 pages) |
30 January 2018 | Change of details for Miss Lydia Rose Jones as a person with significant control on 23 January 2018 (2 pages) |
30 January 2018 | Cessation of Daniel Rushton Dramond as a person with significant control on 23 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Daniel Rushton Dramond as a director on 23 January 2018 (1 page) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
23 February 2017 | Termination of appointment of Sandra Ann O'brien as a secretary on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Sandra Ann O'brien as a secretary on 23 February 2017 (1 page) |
21 February 2017 | Statement of capital following an allotment of shares on 18 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 18 February 2017
|
20 February 2017 | Appointment of Mr Daniel Rushton Dramond as a director on 18 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Miss Lydia Rose Jones on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Daniel Rushton Dramond as a director on 18 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Miss Lydia Rose Jones on 20 February 2017 (2 pages) |
27 September 2016 | Appointment of Miss Sandra Ann O'brien as a secretary on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Miss Sandra Ann O'brien as a secretary on 26 September 2016 (2 pages) |
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|