Bolton
BL1 4DA
Director Name | Mrs Harriet Louisa Thompson |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Mrs Cheryl Jayne Patterson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
24 October 2018 | Delivered on: 25 October 2018 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|
18 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
24 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 October 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
20 October 2022 | Notification of Harriet Thompson as a person with significant control on 9 November 2021 (2 pages) |
20 October 2022 | Change of details for Mr Stephen Anthony Thompson as a person with significant control on 9 November 2021 (2 pages) |
16 September 2022 | Sub-division of shares on 7 April 2021 (4 pages) |
15 September 2022 | Resolutions
|
21 December 2021 | Appointment of Mrs Harriet Louisa Thompson as a director on 16 December 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 April 2021 | Cessation of Cheryl Jayne Patterson as a person with significant control on 6 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Cheryl Jayne Patterson as a director on 6 April 2021 (1 page) |
19 April 2021 | Appointment of Mr Stephen Anthony Thompson as a director on 6 April 2021 (2 pages) |
1 April 2021 | Notification of Stephen Thompson as a person with significant control on 23 March 2021 (2 pages) |
2 December 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
4 September 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
31 October 2018 | Resolutions
|
31 October 2018 | Statement by Directors (2 pages) |
31 October 2018 | Statement of capital on 31 October 2018
|
31 October 2018 | Solvency Statement dated 05/10/18 (2 pages) |
25 October 2018 | Registration of charge 115942440001, created on 24 October 2018 (24 pages) |
28 September 2018 | Incorporation
Statement of capital on 2018-09-28
|