Castlefield
Manchester
M15 4UZ
Secretary Name | Mr Brian Lowndes |
---|---|
Status | Current |
Appointed | 20 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Secretary Name | Mr John Paul Burgess |
---|---|
Status | Resigned |
Appointed | 03 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Suite 26g Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG |
Registered Address | St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 5 January 2024 (4 months ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
15 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
4 September 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 August 2023 | Cessation of Gary Thomas Jackson as a person with significant control on 14 June 2022 (1 page) |
9 August 2023 | Notification of Chloe Jackson as a person with significant control on 14 June 2022 (2 pages) |
9 August 2023 | Notification of India Jackson as a person with significant control on 14 June 2022 (2 pages) |
9 August 2023 | Notification of Emma Jackson as a person with significant control on 14 June 2022 (2 pages) |
1 August 2023 | Company name changed detrafford gallery gardens block b LTD\certificate issued on 01/08/23
|
26 July 2023 | Second filing of Confirmation Statement dated 5 January 2023 (8 pages) |
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2023 | Confirmation statement made on 5 January 2023 with updates
|
21 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
14 June 2022 | 12/05/22 Statement of Capital gbp 3 (4 pages) |
17 January 2022 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 (1 page) |
17 January 2022 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
12 July 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 July 2019 | Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages) |
29 July 2019 | Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page) |
29 July 2019 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
28 March 2019 | Resolutions
|
23 August 2018 | Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 August 2018 | Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page) |
13 August 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
7 June 2018 | Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages) |
4 June 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
1 June 2018 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 1 June 2018 (1 page) |
1 June 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2016 | Company name changed no.1 Castlefield block b lettings LTD\certificate issued on 16/05/16
|
16 May 2016 | Company name changed no.1 Castlefield block b lettings LTD\certificate issued on 16/05/16
|
13 May 2016 | Incorporation
Statement of capital on 2016-05-13
|
13 May 2016 | Incorporation
Statement of capital on 2016-05-13
|