Manchester
M4 6AX
Secretary Name | Mr Robert James Stafford |
---|---|
Status | Current |
Appointed | 17 March 2017(5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Mr Oliver William Roy Zebedee-Howard |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concept House Naval Street Manchester M4 6AX |
Registered Address | 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 | 26 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 26 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 November |
Latest Return | 15 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 29 October 2022 (overdue) |
28 January 2020 | Delivered on: 31 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Land and buildings on the south side of naval street, manchester, title numbers GM276544, GM308712 and GM276545. Outstanding |
---|---|
25 April 2017 | Delivered on: 27 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in land and buildings on the south side of naval street, manchester(land registry title no's GM276544, GM276545 and GM308712). Outstanding |
3 February 2017 | Delivered on: 9 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 January 2024 | Liquidators' statement of receipts and payments to 29 November 2023 (11 pages) |
---|---|
15 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 15 December 2023 (2 pages) |
1 February 2023 | Liquidators' statement of receipts and payments to 29 November 2022 (11 pages) |
15 December 2021 | Declaration of solvency (5 pages) |
15 December 2021 | Resolutions
|
15 December 2021 | Appointment of a voluntary liquidator (3 pages) |
8 December 2021 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU United Kingdom to C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR on 8 December 2021 (2 pages) |
26 November 2021 | Total exemption full accounts made up to 26 November 2021 (8 pages) |
26 November 2021 | Previous accounting period extended from 31 October 2021 to 26 November 2021 (1 page) |
1 November 2021 | Company name changed shoot the moon developments LTD\certificate issued on 01/11/21
|
20 October 2021 | Confirmation statement made on 15 October 2021 with updates (3 pages) |
8 October 2021 | Satisfaction of charge 104309450003 in full (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
15 March 2021 | Satisfaction of charge 104309450001 in full (1 page) |
15 March 2021 | Satisfaction of charge 104309450002 in full (1 page) |
25 November 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
13 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 April 2020 | Notification of Concept House Holdings Ltd as a person with significant control on 23 July 2019 (2 pages) |
29 April 2020 | Cessation of Naval Holdings Ltd as a person with significant control on 23 July 2019 (1 page) |
31 January 2020 | Registration of charge 104309450003, created on 28 January 2020 (15 pages) |
15 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Cessation of Philip Jefferson Marshall as a person with significant control on 16 October 2017 (1 page) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Cessation of Philip Jefferson Marshall as a person with significant control on 16 October 2017 (1 page) |
26 October 2017 | Notification of Naval Holdings Ltd as a person with significant control on 16 October 2017 (1 page) |
26 October 2017 | Notification of Naval Holdings Ltd as a person with significant control on 16 October 2017 (1 page) |
24 August 2017 | Director's details changed for Mr Oliver William Roy Zebedee Howard on 23 August 2017 (3 pages) |
24 August 2017 | Director's details changed for Mr Oliver William Roy Zebedee Howard on 23 August 2017 (3 pages) |
23 August 2017 | Change of details for Mr Philip Jefferson Marshall as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Philip Jefferson Marshall on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Philip Jefferson Marshall on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Philip Jefferson Marshall as a person with significant control on 23 August 2017 (2 pages) |
8 May 2017 | Appointment of Mr Oliver William Roy Zebedee Howard as a director on 25 April 2017 (3 pages) |
8 May 2017 | Appointment of Mr Oliver William Roy Zebedee Howard as a director on 25 April 2017 (3 pages) |
27 April 2017 | Registration of charge 104309450002, created on 25 April 2017 (7 pages) |
27 April 2017 | Registration of charge 104309450002, created on 25 April 2017 (7 pages) |
17 March 2017 | Appointment of Mr Robert James Stafford as a secretary on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Robert James Stafford as a secretary on 17 March 2017 (2 pages) |
9 February 2017 | Registration of charge 104309450001, created on 3 February 2017 (5 pages) |
9 February 2017 | Registration of charge 104309450001, created on 3 February 2017 (5 pages) |
17 October 2016 | Incorporation Statement of capital on 2016-10-17
|
17 October 2016 | Incorporation Statement of capital on 2016-10-17
|