Manchester
Greater Manchester
M3 2BY
Director Name | Mr Rowland Paul Yates |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c, Abito, 85 85 Greengate Salford Greater Manchester M3 7NA |
Director Name | Mr Philip Justin Yates |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework No. 1 Spinningfields Quay Street Manchester M3 3JE |
Registered Address | Spaces 125 Deansgate Manchester Greater Manchester M3 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
1 April 2019 | Delivered on: 4 April 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|
10 June 2023 | Change of share class name or designation (2 pages) |
---|---|
10 June 2023 | Change of share class name or designation (2 pages) |
10 June 2023 | Change of share class name or designation (2 pages) |
5 June 2023 | Change of share class name or designation (2 pages) |
1 June 2023 | Registered office address changed from Wework No. 1 Spinningfields Quay Street Manchester M3 3JE England to Spaces 125 Deansgate Manchester Greater Manchester M3 2BY on 1 June 2023 (1 page) |
24 May 2023 | Memorandum and Articles of Association (23 pages) |
24 May 2023 | Resolutions
|
23 May 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
21 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
17 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
11 May 2021 | Appointment of Mrs Sara Morton as a director on 11 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of Philip Justin Yates as a director on 11 May 2021 (1 page) |
29 April 2021 | Registered office address changed from Unit 1C, Abito, 85 85 Greengate Salford Greater Manchester M3 7NA England to Wework No. 1 Spinningfields Quay Street Manchester M3 3JE on 29 April 2021 (1 page) |
5 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 March 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
5 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
4 April 2019 | Registration of charge 108456210001, created on 1 April 2019 (36 pages) |
4 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 February 2019 | Cessation of Rowland Paul Yates as a person with significant control on 7 February 2019 (1 page) |
11 February 2019 | Notification of Philip Justin Yates as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Rowland Paul Yates as a director on 7 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Philip Justin Yates as a director on 7 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
24 January 2019 | Director's details changed for Mr Paul Yates on 30 June 2017 (2 pages) |
24 January 2019 | Notification of Rowland Paul Yates as a person with significant control on 30 June 2017 (2 pages) |
24 January 2019 | Withdrawal of a person with significant control statement on 24 January 2019 (2 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|