Manchester
M1 4ET
Director Name | Mr Scott Jonathan Fletcher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Registered Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
28 February 2017 | Delivered on: 3 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2017 | Delivered on: 3 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land known as 74 springfield road, biddulph, stoke-on-trent, staffordshire, ST8 7DF registered at the land registry with title absolute under title number SF234246. Outstanding |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
13 February 2023 | Termination of appointment of Scott Jonathan Fletcher as a director on 30 November 2022 (1 page) |
5 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
15 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 30 April 2018 (1 page) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 March 2017 | Registration of charge 102394740001, created on 28 February 2017 (4 pages) |
3 March 2017 | Registration of charge 102394740002, created on 28 February 2017 (15 pages) |
3 March 2017 | Registration of charge 102394740002, created on 28 February 2017 (15 pages) |
3 March 2017 | Registration of charge 102394740001, created on 28 February 2017 (4 pages) |
26 July 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
26 July 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|