Heaton Mersey
Stockport
Cheshire
SK4 3QR
Director Name | Miss Niamh Anna Duffy |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(4 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communico House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR |
Registered Address | Communico House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
19 March 2020 | Delivered on: 31 March 2020 Persons entitled: Pmj Capital Limited Classification: A registered charge Outstanding |
---|---|
20 June 2019 | Delivered on: 9 July 2019 Persons entitled: Pmj Capital Limited (Crn: 09485153) Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 11 March 2019 Persons entitled: Pmj Capital Limited (Company Number 09485153) Classification: A registered charge Outstanding |
12 November 2018 | Delivered on: 21 November 2018 Persons entitled: Seneca Bridging LTD Classification: A registered charge Particulars: 183 moss lane, bramhall, stockport, SK7 1BA registered under title number HM70406 at h m land registry and land lying to the east side of roundway, bramhall registered under title number GM159879 at h m land registry. Outstanding |
12 November 2018 | Delivered on: 21 November 2018 Persons entitled: Seneca Bridging LTD Classification: A registered charge Particulars: 183 moss lane, bramhall, stockport, SK7 1BA registered under title number GM70406 at h m land registry and land lying to the east side of roundway, bramhall registered under title number HM159879 at h m land registry. Outstanding |
12 November 2018 | Delivered on: 15 November 2018 Persons entitled: Pmj Capital Limited (Company Number 09485153) Classification: A registered charge Particulars: 183 moss lane, bramhall, stockport, SK7 1BA, title number GM70406 and GM159879. Outstanding |
18 October 2018 | Delivered on: 25 October 2018 Persons entitled: Pmj Capital Limited (Company Number 09485153) Classification: A registered charge Outstanding |
12 March 2018 | Delivered on: 15 March 2018 Persons entitled: Pmj Capital Limited Classification: A registered charge Outstanding |
21 September 2022 | Delivered on: 7 October 2022 Persons entitled: Pmj Capital Limited Classification: A registered charge Particulars: Mermaid hotel, delamere road handforth, wilmslow SK9 3RB. Outstanding |
21 September 2022 | Delivered on: 30 September 2022 Persons entitled: Pmj Capital Limited Classification: A registered charge Particulars: Mermaid hotel, delamere road handforth, wilmslow SK9 3RB. Comprised in a coveyance dated 8 february 1956 made between. (1) the personal representative of william holt (deceased) and (2). the lord mayor alderman and the citizens of the city of manchester. As more paritcularly described in the transfer of part dated 21. september 2022 between (the council of the city of manchester and. (2) oaktaverns limited. Outstanding |
9 November 2017 | Delivered on: 20 November 2017 Persons entitled: Pmj Capital Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
3 November 2023 | Change of share class name or designation (2 pages) |
3 November 2023 | Statement of capital following an allotment of shares on 30 September 2023
|
3 November 2023 | Resolutions
|
3 November 2023 | Memorandum and Articles of Association (24 pages) |
21 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
7 October 2022 | Registration of charge 104802470011, created on 21 September 2022 (42 pages) |
30 September 2022 | Registration of charge 104802470010, created on 21 September 2022 (26 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
22 December 2021 | Previous accounting period shortened from 30 March 2021 to 28 February 2021 (1 page) |
22 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
27 October 2021 | Company name changed beluga consultants LIMITED\certificate issued on 27/10/21
|
16 June 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
9 April 2021 | Appointment of Miss Niamh Anna Duffy as a director on 9 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from 113-123, Allens C a Ltd Wellington Road South Stockport SK1 3th United Kingdom to Communico House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR on 1 April 2021 (1 page) |
10 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
31 March 2020 | Registration of charge 104802470009, created on 19 March 2020 (21 pages) |
28 February 2020 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
9 July 2019 | Registration of charge 104802470008, created on 20 June 2019 (27 pages) |
5 July 2019 | Change of details for Mr Paul Anthony Duffy as a person with significant control on 1 July 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr Paul Anthony Duffy on 1 July 2019 (2 pages) |
11 March 2019 | Registration of charge 104802470007, created on 28 February 2019 (27 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
21 November 2018 | Registration of charge 104802470006, created on 12 November 2018 (34 pages) |
21 November 2018 | Registration of charge 104802470005, created on 12 November 2018 (40 pages) |
15 November 2018 | Registration of charge 104802470004, created on 12 November 2018 (28 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 October 2018 | Registration of charge 104802470003, created on 18 October 2018 (27 pages) |
10 August 2018 | Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
15 March 2018 | Registration of charge 104802470002, created on 12 March 2018 (27 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
20 November 2017 | Registration of charge 104802470001, created on 9 November 2017 (13 pages) |
20 November 2017 | Registration of charge 104802470001, created on 9 November 2017 (13 pages) |
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|