Ramsbottom
Bury
Greater Manchester
BL0 9ND
Director Name | Miss Catherine Walkin |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
Registered Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 March 2023 | Delivered on: 6 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 115 stamford road lees oldham OL4 3NB. Outstanding |
---|---|
19 October 2022 | Delivered on: 25 October 2022 Persons entitled: Kent Reliance Classification: A registered charge Particulars: 30 chorley old road bolton BL1 3AA. Outstanding |
26 August 2022 | Delivered on: 31 August 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 26 market street, denton, manchester, M34 2FH registered at hm land registry with title number GM46475. Outstanding |
19 August 2022 | Delivered on: 24 August 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 115 stamford road, lees oldham, OL4 3NB registered with hm land registry with title number GM36869. Outstanding |
17 August 2022 | Delivered on: 19 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 27, greek street, stockport, SK3 8AX and as more particularly described at the land registry: 27 greek street, stockport (SK3 8AX). GM206149. Outstanding |
4 November 2021 | Delivered on: 8 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 123 wilderspool causeway, warrington, WA4 6PX. Outstanding |
11 September 2020 | Delivered on: 14 September 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 5 high street, stockport, SK1 1EG. Outstanding |
19 August 2019 | Delivered on: 20 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 21 roberts street eccles manchester M30 0FX. Outstanding |
3 March 2023 | Delivered on: 6 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 27 greek street stockport SK3 8AX. Outstanding |
5 July 2019 | Delivered on: 11 July 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 123 wilderspool causeway. Warrington. WA4 6PX. Outstanding |
16 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
9 November 2023 | Registration of charge 111852060012, created on 3 November 2023 (39 pages) |
6 November 2023 | Registration of charge 111852060011, created on 31 October 2023 (4 pages) |
4 July 2023 | Director's details changed for Miss Catherine Walkin on 4 July 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr Christopher Mcdermott on 4 July 2023 (2 pages) |
6 March 2023 | Registration of charge 111852060010, created on 3 March 2023 (4 pages) |
6 March 2023 | Registration of charge 111852060009, created on 3 March 2023 (4 pages) |
17 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 December 2022 | Registered office address changed from 546 Chorley Old Road Bolton Greater Manchester BL1 6AB England to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND on 8 December 2022 (1 page) |
25 October 2022 | Registration of charge 111852060008, created on 19 October 2022 (4 pages) |
31 August 2022 | Registration of charge 111852060007, created on 26 August 2022 (7 pages) |
24 August 2022 | Registration of charge 111852060006, created on 19 August 2022 (8 pages) |
19 August 2022 | Registration of charge 111852060005, created on 17 August 2022 (5 pages) |
8 June 2022 | Registered office address changed from 22 Fordbank Road Manchester M20 2th England to 546 Chorley Old Road Bolton Greater Manchester BL16AB on 8 June 2022 (1 page) |
21 March 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
8 November 2021 | Registration of charge 111852060004, created on 4 November 2021 (4 pages) |
6 September 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
14 September 2020 | Registration of charge 111852060003, created on 11 September 2020 (4 pages) |
17 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 March 2020 | Registered office address changed from 20 Francis Street Eccles Manchester M30 9PR United Kingdom to 22 Fordbank Road Manchester M20 2th on 30 March 2020 (1 page) |
30 March 2020 | Change of details for Miss Catherine Walkin as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Christopher Mcdermott on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Miss Catherine Walkin on 30 March 2020 (2 pages) |
30 March 2020 | Change of details for Mr Christopher Mcdermott as a person with significant control on 30 March 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 August 2019 | Registration of charge 111852060002, created on 19 August 2019 (3 pages) |
2 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Registration of charge 111852060001, created on 5 July 2019 (3 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 August 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|