20 York Street
Manchester
M2 3BB
Director Name | Mr Steven Hardy |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Williamson Croft Llp Barnett House 53 Fountain Street Manchester Lancashire M2 2AN |
Registered Address | C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 18 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
16 December 2022 | Delivered on: 16 December 2022 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 43 florence street, newcastle, ST5 2BH. Title number: SF665095. Outstanding |
---|---|
9 December 2021 | Delivered on: 9 December 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 43 florence street, newcastle-under-lyme, ST5 2BH. Outstanding |
14 October 2021 | Delivered on: 14 October 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 67 occupation street newcastle ST5 1NQ. Outstanding |
14 October 2021 | Delivered on: 14 October 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 47 ashfields new road newcastle ST5 2DH. Outstanding |
27 July 2018 | Delivered on: 8 August 2018 Persons entitled: One Savings Bank PLC Trading as Krbs, Kent Reliance Banking Services and Kent Reliance Classification: A registered charge Particulars: 67 occupation street, newcastle ST5 1NQ. Outstanding |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 October 2018 | Registered office address changed from Williamson Croft Llp Barnett House 53 Fountain Street Manchester Lancashire M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 17 October 2018 (1 page) |
8 August 2018 | Registration of charge 107027030001, created on 27 July 2018 (3 pages) |
19 June 2018 | Termination of appointment of Steven Hardy as a director on 31 March 2017 (1 page) |
19 June 2018 | Cessation of Steven Hardy as a person with significant control on 31 March 2017 (1 page) |
19 June 2018 | Appointment of Mr Steven Kenneth Hardy as a director on 31 March 2017 (2 pages) |
19 June 2018 | Notification of Steven Hardy as a person with significant control on 31 March 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|