3 Parsonage
Manchester
M3 2HW
Director Name | Miss Nicole Ward |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2022(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Parsonage Chambers 3 Parsonage Manchester M3 2HW |
Registered Address | 6th Floor Parsonage Chambers 3 Parsonage Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
13 June 2023 | Change of details for Mr Adam Rawling as a person with significant control on 23 December 2022 (2 pages) |
---|---|
12 June 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
12 June 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
12 June 2023 | Cessation of Digi Ltd as a person with significant control on 23 December 2022 (1 page) |
12 June 2023 | Termination of appointment of Nicole Ward as a director on 23 December 2022 (1 page) |
12 June 2023 | Change of details for Miss Nicole Ward as a person with significant control on 23 December 2022 (2 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with updates (5 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
26 January 2023 | Notification of Adam Rawling as a person with significant control on 23 December 2022 (2 pages) |
26 January 2023 | Notification of Nicole Ward as a person with significant control on 23 December 2022 (2 pages) |
26 January 2023 | Director's details changed for Mr Adam Rawling on 26 January 2023 (2 pages) |
3 January 2023 | Notification of Digi Ltd as a person with significant control on 23 December 2022 (2 pages) |
3 January 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
3 January 2023 | Appointment of Miss Nicole Ward as a director on 23 December 2022 (2 pages) |
3 January 2023 | Cessation of Adam Rawling as a person with significant control on 23 December 2022 (1 page) |
19 April 2022 | Statement of capital following an allotment of shares on 17 April 2022
|
19 April 2022 | Company name changed netherhurst LIMITED\certificate issued on 19/04/22
|
17 April 2022 | Registered office address changed from C/O Digi Accountancy, Office 1, 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to 6th Floor Parsonage Chambers 3 Parsonage Manchester M3 2HW on 17 April 2022 (1 page) |
8 April 2022 | Confirmation statement made on 3 April 2022 with updates (5 pages) |
28 February 2022 | Registered office address changed from C/O Digi Accountancy Office 312B 82 King Street Manchester M2 4WQ United Kingdom to C/O Digi Accountancy, Office 1, 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 28 February 2022 (1 page) |
22 August 2021 | Previous accounting period extended from 30 April 2021 to 31 May 2021 (1 page) |
22 August 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
24 March 2021 | Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Media City Salford M50 2GL United Kingdom to C/O Digi Accountancy Office 312B 82 King Street Manchester M2 4WQ on 24 March 2021 (1 page) |
1 December 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
27 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
12 November 2019 | Amended total exemption full accounts made up to 30 April 2019 (2 pages) |
21 September 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 May 2019 | Registered office address changed from C/O Redstone Accountancy Suite 510 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 28 Kansas Avenue Media City Salford M50 2GL on 17 May 2019 (1 page) |
1 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
11 December 2018 | Director's details changed for Mr Adam Rawling on 1 December 2018 (2 pages) |
11 December 2018 | Change of details for Mr Adam Rawling as a person with significant control on 1 December 2018 (2 pages) |
3 December 2018 | Registered office address changed from C/O Redstone Accountancy Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy Suite 510 1 Lowry Plaza the Quays Salford M50 3UB on 3 December 2018 (1 page) |
5 July 2018 | Registered office address changed from Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy Suite 307 1 Lowry Plaza the Quays Salford M50 3UB on 5 July 2018 (1 page) |
5 July 2018 | Change of details for Mr Adam Rawling as a person with significant control on 4 April 2018 (2 pages) |
5 July 2018 | Registered office address changed from 39 Micklehurst Road Mossley Ashton-Under-Lyne OL5 9JF England to Suite 307 1 Lowry Plaza the Quays Salford M50 3UB on 5 July 2018 (1 page) |
5 July 2018 | Director's details changed for Mr Adam Rawling on 4 April 2018 (2 pages) |
4 April 2018 | Incorporation Statement of capital on 2018-04-04
|