Manchester
M2 4AD
Director Name | Mrs Judith Anne Dunkerley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Greg's Buildings Booth Street Manchester M2 4AD |
Registered Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
9 February 2024 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
14 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
10 July 2023 | Registered office address changed from Greg's Buildings Booth Street Manchester M2 4AD England to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page) |
26 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
25 January 2023 | Change of details for Mr Martin John Dunkerley as a person with significant control on 25 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Mrs Judith Anne Dunkerley on 25 January 2023 (2 pages) |
25 January 2023 | Change of details for Mrs Judith Anne Dunkerley as a person with significant control on 25 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Mr Martin John Dunkerley on 25 January 2023 (2 pages) |
12 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
15 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
10 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
25 February 2019 | Change of details for Mr Martin John Dunkerley as a person with significant control on 22 February 2019 (2 pages) |
22 February 2019 | Change of details for Mrs Judith Anne Dunkerley as a person with significant control on 22 February 2019 (2 pages) |
22 February 2019 | Change of details for Mr Martin John Dunkerley as a person with significant control on 22 February 2019 (2 pages) |
21 February 2019 | Notification of Judith Anne Dunkerley as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER United Kingdom to Greg's Buildings Booth Street Manchester M2 4AD on 21 February 2019 (1 page) |
21 February 2019 | Appointment of Mrs Judith Anne Dunkerley as a director on 21 February 2019 (2 pages) |
9 August 2018 | Incorporation Statement of capital on 2018-08-09
|