Walkden
Manchester
M28 3NS
Director Name | Mr Thomas Cattee |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Joseph Cattee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mrs Sarah Rebecca Rowland |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD |
Director Name | Mr Duncan Andrew Murray |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(1 month after company formation) |
Appointment Duration | 3 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lowndes Road Stourbridge West Midlands DY8 3SS |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
10 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
22 September 2016 | Termination of appointment of Duncan Andrew Murray as a director on 23 August 2016 (2 pages) |
22 September 2016 | Termination of appointment of Duncan Andrew Murray as a director on 23 August 2016 (2 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
27 June 2016 | Appointment of Mr Duncan Andrew Murray as a director on 24 May 2016 (3 pages) |
27 June 2016 | Appointment of Mr Duncan Andrew Murray as a director on 24 May 2016 (3 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
17 June 2016 | Memorandum and Articles of Association (9 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
17 June 2016 | Appointment of Mr Joseph Cattee as a director on 24 May 2016 (3 pages) |
17 June 2016 | Appointment of Thomas Cattee as a director on 24 May 2016 (3 pages) |
17 June 2016 | Termination of appointment of Sarah Rebecca Rowland as a director on 24 May 2016 (2 pages) |
17 June 2016 | Memorandum and Articles of Association (9 pages) |
17 June 2016 | Appointment of Alice Cattee as a director on 24 May 2016 (3 pages) |
17 June 2016 | Appointment of Thomas Cattee as a director on 24 May 2016 (3 pages) |
17 June 2016 | Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Walkden Manchester M28 3NS on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Alice Cattee as a director on 24 May 2016 (3 pages) |
17 June 2016 | Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Walkden Manchester M28 3NS on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Sarah Rebecca Rowland as a director on 24 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Joseph Cattee as a director on 24 May 2016 (3 pages) |
11 June 2016 | Resolutions
|
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Resolutions
|
24 April 2016 | Incorporation Statement of capital on 2016-04-24
|
24 April 2016 | Incorporation Statement of capital on 2016-04-24
|