Manchester
M2 6AW
Director Name | Mr Nicholas Richard Swinford Bostock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Mark James Cooper |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Registered Address | Suite 4 1 King Street Manchester M2 6AW |
---|---|
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 | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
15 December 2016 | Delivered on: 16 December 2016 Persons entitled: Nicholas Richard Swinford Bostock Classification: A registered charge Particulars: Land - the freehold and leasehold property (registered or unregistered) owned by the company. The freehold land at 54 wingates land and the land on the south east side of wingates lane, westhoughton, bolton, BL5 3LP (with title number GM55714 and GM469433). Outstanding |
---|
21 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
26 November 2021 | Termination of appointment of Mark James Cooper as a director on 26 October 2021 (1 page) |
26 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
1 July 2020 | Termination of appointment of Nicholas Richard Swinford Bostock as a director on 23 April 2020 (1 page) |
30 April 2020 | Cessation of Stephen Lionel Goodman as a person with significant control on 23 April 2020 (1 page) |
30 April 2020 | Satisfaction of charge 104838600001 in full (1 page) |
30 April 2020 | Cessation of Nicholas Richard Swinford Bostock as a person with significant control on 23 April 2020 (1 page) |
30 April 2020 | Notification of Hollins Homes (Wingates) Limited as a person with significant control on 23 April 2020 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
19 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
16 December 2016 | Registration of charge 104838600001, created on 15 December 2016 (32 pages) |
16 December 2016 | Registration of charge 104838600001, created on 15 December 2016 (32 pages) |
17 November 2016 | Incorporation Statement of capital on 2016-11-17
|
17 November 2016 | Incorporation Statement of capital on 2016-11-17
|