Manchester
M2 4WU
Director Name | Zoe Leatherbarrow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(same day as company formation) |
Role | Risk Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
13 July 2021 | Delivered on: 15 July 2021 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 December 2019 | Delivered on: 30 December 2019 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge. Contains negative pledge. Outstanding |
27 November 2017 | Delivered on: 29 November 2017 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 July 2021 | Registration of charge 106763550003, created on 13 July 2021 (30 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 September 2020 | Registered office address changed from Heritage House 9B Hoghton Street Southport PR9 0TE England to Ship Canal House 98 King Street Manchester M2 4WU on 14 September 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 December 2019 | Registration of charge 106763550002, created on 11 December 2019 (6 pages) |
30 December 2019 | Satisfaction of charge 106763550001 in full (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from Oakfield 25 Leycester Road Knutsford Cheshire WA16 8QR United Kingdom to Heritage House 9B Hoghton Street Southport PR9 0TE on 2 April 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 November 2017 | Registration of charge 106763550001, created on 27 November 2017 (14 pages) |
29 November 2017 | Registration of charge 106763550001, created on 27 November 2017 (14 pages) |
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|