Bolton
BL1 4DA
Director Name | Dr Yogesh Sharma |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 January 2023 (4 months ago) |
---|---|
Next Return Due | 14 February 2024 (8 months, 2 weeks from now) |
12 April 2022 | Delivered on: 12 April 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 4 ribblesdale street. Burnley. BB10 3AZ. Outstanding |
---|---|
22 February 2022 | Delivered on: 1 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that freehold property known as: 7 peckers hill road, st helens WA9 3LQ. Outstanding |
4 November 2021 | Delivered on: 4 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 22 harris street stoke on trent ST4 7EZ. Outstanding |
4 November 2021 | Delivered on: 4 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 22 harris street stoke on trent ST4 7EZ. Outstanding |
13 September 2021 | Delivered on: 14 September 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 2 newton st, burnley, lancs, BB120LG being all of the land and buildings in title MX245631 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 March 2021 | Delivered on: 2 April 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 4 ribblesdale street burnley BB10 3AZ. Outstanding |
26 September 2018 | Delivered on: 28 September 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 3 hollins court. Kenneth close. Prescot. Merseyside. L34 5NG. Outstanding |
10 March 2023 | Delivered on: 13 March 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 22 harris street, stoke-on-trent, ST4 7EZ, being all of the land and buildings in title SF182701, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 May 2022 | Delivered on: 1 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 130 athol street south, burnley, BB11 4PA. Outstanding |
23 May 2022 | Delivered on: 1 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 130 athol street south, burnley, BB11 4PA. Outstanding |
26 September 2018 | Delivered on: 28 September 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
10 September 2021 | Delivered on: 13 September 2021 Satisfied on: 14 September 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 2 newton st, burnley, lancs, BB120LG being all of the land and buildings in title LA337142 including all buildings, fixtures and fittings, the related rights and the goodwill. Fully Satisfied |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
---|---|
6 December 2021 | Director's details changed for Dr Yogesh Sharma on 6 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Dr Devena Tyagi Sharma on 6 December 2021 (2 pages) |
6 December 2021 | Change of details for Dr Yogesh Sharma as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Change of details for Dr Devena Tyagi Sharma as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 6 December 2021 (1 page) |
4 November 2021 | Registration of charge 108602440006, created on 4 November 2021 (10 pages) |
4 November 2021 | Registration of charge 108602440007, created on 4 November 2021 (12 pages) |
14 September 2021 | Satisfaction of charge 108602440004 in full (1 page) |
14 September 2021 | Registration of charge 108602440005, created on 13 September 2021 (8 pages) |
13 September 2021 | Registration of charge 108602440004, created on 10 September 2021 (5 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
2 April 2021 | Registration of charge 108602440003, created on 29 March 2021 (4 pages) |
3 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
4 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 September 2018 | Registration of charge 108602440002, created on 26 September 2018 (4 pages) |
28 September 2018 | Registration of charge 108602440001, created on 26 September 2018 (17 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
11 July 2017 | Incorporation
Statement of capital on 2017-07-11
|
11 July 2017 | Incorporation
Statement of capital on 2017-07-11
|