Manchester
M7 4SE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
15 February 2017 | Delivered on: 15 February 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
15 February 2017 | Delivered on: 15 February 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 121 kirkgate, wakefield, WF1 1JG edged red on the plan annexed to the charge. Outstanding |
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
30 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
15 February 2017 | Registration of charge 105065300002, created on 15 February 2017 (25 pages) |
15 February 2017 | Registration of charge 105065300001, created on 15 February 2017 (25 pages) |
15 February 2017 | Registration of charge 105065300001, created on 15 February 2017 (25 pages) |
15 February 2017 | Registration of charge 105065300002, created on 15 February 2017 (25 pages) |
9 January 2017 | Appointment of Mr Hyman Weiss as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Hyman Weiss as a director on 9 January 2017 (2 pages) |
1 December 2016 | Incorporation
Statement of capital on 2016-12-01
|
1 December 2016 | Termination of appointment of Graham Michael Cowan as a director on 1 December 2016 (1 page) |
1 December 2016 | Incorporation
Statement of capital on 2016-12-01
|
1 December 2016 | Termination of appointment of Graham Michael Cowan as a director on 1 December 2016 (1 page) |