Manchester
M3 3BT
Director Name | Mr Stephen James Cliff |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseneath Heath Lane Willaston South Wirral CH64 1TR Wales |
Director Name | Mrs Victoria Jane Cliff |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Hall 36 Bridge Street 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 | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
2 March 2021 | Cessation of Victoria Jane Cliff as a person with significant control on 1 February 2021 (1 page) |
---|---|
2 March 2021 | Change of details for Mr Stephen James Cliff as a person with significant control on 1 February 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
2 March 2021 | Termination of appointment of Victoria Jane Cliff as a director on 1 February 2021 (1 page) |
16 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 June 2018 | Notification of Victoria Dane Cliff as a person with significant control on 5 June 2018 (2 pages) |
20 June 2018 | Change of details for Mr Stephen James Cliff as a person with significant control on 5 June 2018 (2 pages) |
6 June 2018 | Appointment of Mrs Victoria Dane Cliff as a director on 1 June 2018 (2 pages) |
6 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
18 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
21 March 2017 | Registered office address changed from Canada House 3 Chepstow Street Manchester M1 5FW England to Manchester Hall 36 Bridge Street Manchester M3 3BT on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from Canada House 3 Chepstow Street Manchester M1 5FW England to Manchester Hall 36 Bridge Street Manchester M3 3BT on 21 March 2017 (2 pages) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|