Stockport
SK1 1EB
Director Name | Mr James Joel Hayworth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport SK1 1EB |
Registered Address | 7 St. Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
3 January 2020 | Delivered on: 8 January 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 2 ratcliffe street,. Stockport,. SK1 3TW. Outstanding |
---|
14 February 2024 | Total exemption full accounts made up to 29 March 2023 (9 pages) |
---|---|
3 October 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 29 March 2022 (9 pages) |
22 November 2022 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to 7 st. Petersgate Stockport SK1 1EB on 22 November 2022 (1 page) |
26 September 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 March 2022 | Current accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
3 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
17 August 2021 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 (1 page) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
8 January 2020 | Registration of charge 112314560001, created on 3 January 2020 (18 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (3 pages) |
27 August 2019 | Registered office address changed from 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 27 August 2019 (1 page) |
7 March 2019 | Registered office address changed from 3 Alford Road Stockport SK4 5AW United Kingdom to 81 King Street Manchester M2 4AH on 7 March 2019 (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
27 November 2018 | Appointment of Mr James Joel Hayworth as a director on 3 August 2018 (2 pages) |
16 August 2018 | Cessation of Michael Charles Stenhouse as a person with significant control on 3 August 2018 (1 page) |
16 August 2018 | Change of details for Dmvest Ltd as a person with significant control on 3 August 2018 (2 pages) |
15 August 2018 | Notification of Hsr Properties Limited as a person with significant control on 3 August 2018 (2 pages) |
15 August 2018 | Notification of Dmvest Ltd as a person with significant control on 3 August 2018 (2 pages) |
1 March 2018 | Incorporation Statement of capital on 2018-03-01
|