Manchester
Greater Manchester
M4 6DU
Director Name | Mr Alaster James Smurthwaite |
---|---|
Date of Birth | July 1974 (Born 49 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 Greater Manchester M4 6DU |
Director Name | Mr Matthew Edward Ollier |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 King Street Manchester M2 6BA |
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 Greater Manchester M4 6DU |
Registered Address | 140 Great Ancoats Street Manchester Greater 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 (7 pages) |
---|---|
15 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
14 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
14 October 2020 | Director's details changed for Ms Talia Suzanne Stockton Koen on 14 October 2020 (2 pages) |
9 March 2020 | Registered office address changed from 7 Horsfield Way Bredbury Stockport SK6 2SU United Kingdom to 140 Great Ancoats Street Manchester Greater Manchester M4 6DU on 9 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 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) |
4 February 2019 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (2 pages) |
2 January 2019 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
20 December 2018 | Notification of A.R. Stockton & Co. (Property) Limited as a person with significant control on 21 December 2017 (2 pages) |
20 December 2018 | Withdrawal of a person with significant control statement on 20 December 2018 (2 pages) |
17 April 2018 | Change of share class name or designation (2 pages) |
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|