Manchester
M15 4PZ
Director Name | Mrs Sarah Louise Sowerby |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(same day as company formation) |
Role | Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | Hill Quays 14 Commercial Street Manchester M15 4PZ |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
14 October 2022 | Delivered on: 14 October 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 66 ashford road. Manchester. M20 3EH. Outstanding |
---|---|
3 July 2020 | Delivered on: 3 July 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 66 ashford road, manchester, M20 3EH. Outstanding |
19 September 2019 | Delivered on: 19 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 11 bulkeley road. Cheadle. Cheshire. SK8 2AD. Outstanding |
23 November 2018 | Delivered on: 23 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 36 leyland avenue. Manchester. M20 6EW. Outstanding |
22 August 2018 | Delivered on: 22 August 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Apartment 4 bank chambers stockport SK1 1UN. Outstanding |
11 September 2017 | Delivered on: 18 September 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 11 bulkeley road. Cheadle. Stockport. SK8 2AD. Outstanding |
25 May 2017 | Delivered on: 8 June 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 23 November 2016 Persons entitled: Paragon Mortgages (2010) LTD Classification: A registered charge Particulars: 29 park drive stockport cheshire. Outstanding |
11 September 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
18 January 2023 | Director's details changed for Mr Stephen Michael Sowerby on 18 January 2023 (2 pages) |
18 January 2023 | Change of details for Mr Stephen Michael Sowerby as a person with significant control on 18 January 2023 (2 pages) |
18 January 2023 | Change of details for Mrs Sarah Louise Sowerby as a person with significant control on 18 January 2023 (2 pages) |
18 January 2023 | Director's details changed for Mrs Sarah Louise Sowerby on 18 January 2023 (2 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
14 October 2022 | Registration of charge 103114500008, created on 14 October 2022 (4 pages) |
22 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
9 December 2021 | Change of details for Mr Stephen Michael Sowerby as a person with significant control on 9 December 2021 (2 pages) |
9 December 2021 | Change of details for Mrs Sarah Louise Sowerby as a person with significant control on 9 December 2021 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
12 May 2021 | Registered office address changed from Hill Quays 14 Commercial Street Manchester M15 4PZ England to International House 61 Mosley Street Manchester M2 3HZ on 12 May 2021 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
3 July 2020 | Registration of charge 103114500007, created on 3 July 2020 (4 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 October 2019 | Satisfaction of charge 103114500003 in full (4 pages) |
19 September 2019 | Registration of charge 103114500006, created on 19 September 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
23 November 2018 | Registration of charge 103114500005, created on 23 November 2018 (4 pages) |
22 August 2018 | Registration of charge 103114500004, created on 22 August 2018 (4 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 September 2017 | Registration of charge 103114500003, created on 11 September 2017 (4 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 June 2017 | Registration of charge 103114500002, created on 25 May 2017 (19 pages) |
8 June 2017 | Registration of charge 103114500002, created on 25 May 2017 (19 pages) |
3 March 2017 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
3 March 2017 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
23 November 2016 | Registration of charge 103114500001, created on 18 November 2016 (5 pages) |
23 November 2016 | Registration of charge 103114500001, created on 18 November 2016 (5 pages) |
4 August 2016 | Incorporation Statement of capital on 2016-08-04
|
4 August 2016 | Incorporation Statement of capital on 2016-08-04
|