Manchester
M22 5TG
Director Name | Mr Richard Lee Goodwin |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester Business Park Manchester M22 5TG |
Registered Address | 3000 Aviator Way Manchester Business Park Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 July 2018 | Delivered on: 26 July 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 208 breck road wallasey and the land adjoining 208 breck road wallasey. Outstanding |
---|---|
11 July 2018 | Delivered on: 26 July 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 208 breck road wallasey and land adjoining 208 breck road wallasey. Outstanding |
11 July 2018 | Delivered on: 30 July 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land adjoining the ship inn, 208 breck road, wallasey, L44 2ED & 208 breck road, wallasey, CH44 2ED for further information please refer to the instrument attached. Outstanding |
11 July 2018 | Delivered on: 30 July 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land adjoining the ship inn, 208 breck road, wallasey, L44 2ED & 208 breck road, wallasey, CH44 2ED for further information please refer to the instrument attached. Outstanding |
28 October 2020 | Registered office address changed from Highfield House Cheadle Royal Business Park Cheadle SK8 3GY United Kingdom to 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 28 October 2020 (1 page) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
26 April 2019 | Registered office address changed from Regus Manchester Airport Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom to Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 26 April 2019 (1 page) |
21 January 2019 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom to Regus Manchester Airport Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 21 January 2019 (1 page) |
15 November 2018 | Resolutions
|
30 July 2018 | Registration of charge 114331060002, created on 11 July 2018 (13 pages) |
30 July 2018 | Registration of charge 114331060001, created on 11 July 2018 (7 pages) |
26 July 2018 | Registration of charge 114331060003, created on 11 July 2018 (8 pages) |
26 July 2018 | Registration of charge 114331060004, created on 11 July 2018 (14 pages) |
26 June 2018 | Incorporation Statement of capital on 2018-06-26
|