Manchester
M3 5EN
Director Name | Mr Andrew Mark Doyle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 November 2017(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Philip Mann |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Manor Road Newcastle Upon Tyne NE7 7XS |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 7 June 2023 (overdue) |
29 July 2021 | Delivered on: 2 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
3 December 2020 | Director's details changed for Mr Jordan Frederick Green on 2 December 2020 (2 pages) |
---|---|
3 December 2020 | Change of details for Mr Jordan Frederick Green as a person with significant control on 2 December 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Andrew Mark Doyle on 12 October 2020 (2 pages) |
12 October 2020 | Change of details for Andrew Mark Doyle as a person with significant control on 12 October 2020 (2 pages) |
4 June 2020 | Registered office address changed from Studio 6 - 62 Bridge Street Manchester Greater Manchester M3 3BW England to 2nd Floor, St Georges House 56 Peter Street Manchester M2 3NQ on 4 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Mr Andrew Mark Doyle on 23 May 2019 (2 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2018 | Registered office address changed from 5 East Cliff Preston PR1 3JE England to Studio 6 - 62 Bridge Street Manchester Greater Manchester M3 3BW on 8 November 2018 (1 page) |
7 June 2018 | Confirmation statement made on 24 May 2018 with updates (6 pages) |
13 February 2018 | Change of share class name or designation (2 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
13 February 2018 | Particulars of variation of rights attached to shares (3 pages) |
13 February 2018 | Resolutions
|
9 February 2018 | Change of details for Andrew Mark Doyle as a person with significant control on 1 February 2018 (2 pages) |
9 February 2018 | Notification of Jordan Frederick Green as a person with significant control on 1 February 2018 (2 pages) |
9 February 2018 | Notification of Andrew Mark Doyle as a person with significant control on 1 February 2018 (2 pages) |
9 January 2018 | Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
9 January 2018 | Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
14 December 2017 | Cessation of Philip Mann as a person with significant control on 14 December 2017 (1 page) |
14 December 2017 | Cessation of Philip Mann as a person with significant control on 14 December 2017 (1 page) |
20 November 2017 | Appointment of Mr Andrew Mark Doyle as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Andrew Mark Doyle as a director on 20 November 2017 (2 pages) |
12 November 2017 | Termination of appointment of Philip Mann as a director on 12 November 2017 (1 page) |
12 November 2017 | Appointment of Mr Jordan Frederick Green as a director on 12 November 2017 (2 pages) |
12 November 2017 | Termination of appointment of Philip Mann as a director on 12 November 2017 (1 page) |
12 November 2017 | Appointment of Mr Jordan Frederick Green as a director on 12 November 2017 (2 pages) |
13 September 2017 | Registered office address changed from 15 Manor Road Newcastle upon Tyne NE7 7XS England to 5 East Cliff Preston PR1 3JE on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 15 Manor Road Newcastle upon Tyne NE7 7XS England to 5 East Cliff Preston PR1 3JE on 13 September 2017 (1 page) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|