The Parklands
Bolton
BL6 4SD
Registered Address | C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 14 August 2023 (overdue) |
21 April 2022 | Delivered on: 21 April 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|
25 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
3 August 2020 | Change of details for Mr Paul Mccabe as a person with significant control on 31 July 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
3 August 2020 | Director's details changed for Paul Mccabe on 31 July 2020 (2 pages) |
27 May 2020 | Withdrawal of a person with significant control statement on 27 May 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 January 2020 | Registered office address changed from Pulseroll Unit 11 Redbank Court Manchester M4 4HF M4 4HF United Kingdom to Unit H3 Longford Trading Estate Thomas Street Manchester Greater Manchester M32 0JT on 6 January 2020 (1 page) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
14 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 August 2017 | Notification of Paul Mccabe as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
16 August 2017 | Notification of Paul Mccabe as a person with significant control on 1 August 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
16 August 2017 | Notification of Paul Mccabe as a person with significant control on 1 August 2016 (2 pages) |
1 August 2016 | Incorporation Statement of capital on 2016-08-01
|
1 August 2016 | Incorporation Statement of capital on 2016-08-01
|