Manchester
M21 9LU
Director Name | Mrs Gail Anne O'Hare |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 256 Ryebank Road Chorlton Cum Hardy Manchester M21 9LU |
Director Name | Ann Maria Quigley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | School Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cromwell Road Stretford Manchester M32 8GH |
Director Name | John Andrew Quigley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cromwell Road Stretford Manchester M32 8GH |
Registered Address | 256 Ryebank Road Chorlton Cum Hardy Manchester M21 9LU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
29 May 2020 | Delivered on: 3 June 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 6 beech hurst 53 college road whalley range manchester. Outstanding |
---|---|
31 October 2017 | Delivered on: 17 February 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 6 beech hurst close manchester. Outstanding |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 June 2020 | Registration of charge 102370830002, created on 29 May 2020 (6 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
17 February 2018 | Registration of a charge with Charles court order to extend. Charge code 102370830001, created on 31 October 2017 (22 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
16 January 2017 | Termination of appointment of Gail Anne O'hare as a director on 9 January 2017 (1 page) |
16 January 2017 | Termination of appointment of John Andrew Quigley as a director on 9 January 2017 (1 page) |
16 January 2017 | Termination of appointment of John Andrew Quigley as a director on 9 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Ann Maria Quigley as a director on 8 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Ann Maria Quigley as a director on 8 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Gail Anne O'hare as a director on 9 January 2017 (1 page) |
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|