Salford
M3 6FG
Director Name | Mr Robin Nicholas Hammond |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 17 Burton Walk Salford M3 6FG |
Registered Address | 17 Burton Walk Salford M3 6FG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
20 December 2022 | Delivered on: 3 January 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 28 cecil street, worsley, manchester, M28 3LE. Outstanding |
---|---|
19 August 2022 | Delivered on: 30 August 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 6 moorcock avenue, pendlebury, swinton, manchester (M27 8UN). Outstanding |
12 April 2019 | Delivered on: 26 April 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Assembley rooms town hill warrington title number LA254107. Outstanding |
16 December 2019 | Delivered on: 17 December 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 11 allen street, warrington WA2 7JD. Outstanding |
12 April 2019 | Delivered on: 20 April 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Assembly room town hill warrington t/no LA254107. Outstanding |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
17 December 2019 | Registration of charge 106080150002, created on 16 December 2019 (4 pages) |
5 September 2019 | Registered office address changed from Flat 9, Cavendish House, 402 Wilbraham Road Manchester Greater Manchester M21 0UH United Kingdom to 17 Burton Walk Salford M3 6FG on 5 September 2019 (1 page) |
5 September 2019 | Director's details changed for Aude Barbera on 4 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Robin Nicholas Hammond on 4 September 2019 (2 pages) |
5 September 2019 | Change of details for Aude Barbera as a person with significant control on 4 September 2019 (2 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 April 2019 | Registration of charge 106080150001, created on 12 April 2019 (20 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|