Eccles
Manchester
M30 9PS
Director Name | Mrs Rachel Marie Camilleri |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
Registered Address | C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 100 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 | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
11 November 2019 | Delivered on: 11 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 26 walnut road. Eccles. Manchester M30 8LE. Outstanding |
---|---|
23 May 2019 | Delivered on: 5 June 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 25 george street, eccles, manchester M30 0RG registered at the land registry under title number MAN292244. Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 18A catherine street. Eccles. Manchester. M30 8JB. Outstanding |
1 March 2019 | Delivered on: 7 March 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 25 george street eccles, manchester, lancashire M30 0RG registered at the land registry under title number MAN292244. Outstanding |
13 February 2019 | Delivered on: 19 February 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 9 parrin lane, eccles, manchester M30 8AY. 23 diamond street, ashton-under-lyne OL6 9JU. Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that leasehold property known as 52 worsley road north, worsley, manchester M28 3GW and registered at hm land registry under title GM47899. Outstanding |
22 October 2018 | Delivered on: 30 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The freehold property known as 5 the close, stalybridge SK15 1HU and registered at hm land registry under title GM262435. Outstanding |
9 October 2018 | Delivered on: 10 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The freehold property known as 42 cambrai crescent, eccles, manchester M30 8HW registered at hm land registry under title GM964954. Outstanding |
20 September 2018 | Delivered on: 3 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that leasehold property known as 29 robinson street, chadderton, oldham OL9 8QS as is registered at hm land registry under title MAN210901. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
31 May 2023 | Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page) |
24 March 2023 | Director's details changed for Mrs Rachel Marie Camilleri on 24 March 2023 (2 pages) |
24 March 2023 | Director's details changed for Mr Jonathan Joseph Camilleri on 24 March 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
24 March 2023 | Change of details for Mr Jonathan Joseph Camilleri as a person with significant control on 24 March 2023 (2 pages) |
24 March 2023 | Change of details for Mrs Rachel Marie Camilleri as a person with significant control on 24 March 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
22 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
7 January 2020 | Registered office address changed from The Old School House Stableford Avenue Eccles Manchester M30 8AP United Kingdom to 28 Kansas Avenue Salford M50 2GL on 7 January 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
11 November 2019 | Registration of charge 112675090009, created on 11 November 2019 (4 pages) |
5 June 2019 | Registration of charge 112675090008, created on 23 May 2019 (3 pages) |
2 April 2019 | Registration of charge 112675090007, created on 29 March 2019 (3 pages) |
7 March 2019 | Registration of charge 112675090006, created on 1 March 2019 (4 pages) |
19 February 2019 | Registration of charge 112675090005, created on 13 February 2019 (3 pages) |
4 December 2018 | Registration of charge 112675090004, created on 28 November 2018 (3 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
30 October 2018 | Registration of charge 112675090003, created on 22 October 2018 (4 pages) |
10 October 2018 | Registration of charge 112675090002, created on 9 October 2018 (4 pages) |
3 October 2018 | Registration of charge 112675090001, created on 20 September 2018 (4 pages) |
21 March 2018 | Incorporation Statement of capital on 2018-03-21
|