Ramsbottom
Bury
BL0 9AD
Registered Address | 51-53 Bridge Street Ramsbottom Bury BL0 9AD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 and 4 killer street, 51 and 53 bridge street and land on the north east side of back bridge street.(land registry title no: GM564775, GM316452, GM495559 and GM161264). Outstanding |
---|---|
30 March 2017 | Delivered on: 31 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
7 March 2023 | Change of details for Miss Cheryl Cross as a person with significant control on 6 March 2023 (2 pages) |
7 March 2023 | Director's details changed for Miss Cheryl Cross on 6 March 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 April 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 April 2017 | Registered office address changed from 156 Nuttall Lane Ramsbottom BL0 9LE England to 51-53 Bridge Street Ramsbottom Bury BL0 9AD on 29 April 2017 (1 page) |
29 April 2017 | Registered office address changed from 156 Nuttall Lane Ramsbottom BL0 9LE England to 51-53 Bridge Street Ramsbottom Bury BL0 9AD on 29 April 2017 (1 page) |
11 April 2017 | Registration of charge 106017000002, created on 6 April 2017 (8 pages) |
11 April 2017 | Registration of charge 106017000002, created on 6 April 2017 (8 pages) |
31 March 2017 | Registration of charge 106017000001, created on 30 March 2017 (8 pages) |
31 March 2017 | Registration of charge 106017000001, created on 30 March 2017 (8 pages) |
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|