Manchester
M4 6DU
Director Name | Mr Michael Breck Stockton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Great Ancoats Street Manchester M4 6DU |
Director Name | Ms Talia Suzanne Stockton-Koen |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Great Ancoats Street Manchester M4 6DU |
Registered Address | 140 Great Ancoats Street Manchester M4 6DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
14 October 2020 | Change of details for Ms Talia Suzanne Stockton Koen as a person with significant control on 14 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Ms Talia Suzanne Stockton Koen on 14 October 2020 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 February 2019 | Director's details changed for Ms Talia Suzanne Stockton Koen on 25 January 2019 (2 pages) |
19 February 2019 | Change of details for Ms Talia Suzanne Stockton Koen as a person with significant control on 25 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 December 2018 with updates (6 pages) |
20 December 2018 | Notification of Michael Breck Stockton as a person with significant control on 20 December 2017 (2 pages) |
20 December 2018 | Cessation of Michael Breck Stockton as a person with significant control on 20 December 2017 (1 page) |
20 December 2018 | Cessation of Michael Breck Stockton as a person with significant control on 20 December 2017 (1 page) |
28 November 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
7 February 2018 | Notification of Michael Breck Stockton as a person with significant control on 20 December 2017 (4 pages) |
7 February 2018 | Notification of Talia Suzanne Stockton Koen as a person with significant control on 20 December 2017 (4 pages) |
7 February 2018 | Notification of Christopher James Stockton as a person with significant control on 20 December 2017 (4 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
24 January 2018 | Change of share class name or designation (2 pages) |
23 January 2018 | Resolutions
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|