Spinningfields
Manchester
M3 3EB
Director Name | Mrs Kelly Marie Gore |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
19 March 2021 | Delivered on: 1 April 2021 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Particulars: The leasehold land known as 11 clysbarton court, bramhall park road, and garage no 11 registered at land registry under title number CH23711. Outstanding |
---|---|
19 March 2021 | Delivered on: 1 April 2021 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Particulars: 11 clysbarton court. Bramhall park road and garage no 11 and. Registered at land registry under title number. CH23711. Outstanding |
25 October 2019 | Delivered on: 28 October 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 27 manchester road, worsley, manchester, M28 3NS. Outstanding |
8 October 2019 | Delivered on: 18 October 2019 Persons entitled: Vernon Building Society Classification: A registered charge Particulars: 6 willow lawn cheadle hulme SK8 5NP. Outstanding |
8 February 2024 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 8 February 2024 (1 page) |
---|---|
21 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
3 August 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
29 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
12 August 2022 | Satisfaction of charge 116290190001 in full (1 page) |
12 August 2022 | Satisfaction of charge 116290190003 in full (1 page) |
12 August 2022 | Director's details changed for Mrs Kelly Marie Gore on 11 August 2022 (2 pages) |
12 August 2022 | Satisfaction of charge 116290190002 in full (1 page) |
12 August 2022 | Satisfaction of charge 116290190004 in full (1 page) |
11 August 2022 | Change of details for Mrs Kelly Marie Gore as a person with significant control on 11 August 2022 (2 pages) |
11 August 2022 | Director's details changed for Miss Kelly Marie Gore on 11 August 2022 (2 pages) |
11 August 2022 | Registered office address changed from 10 Douglas Road Hazel Grove Stockport SK7 4JG United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 11 August 2022 (1 page) |
18 February 2022 | Change of details for Miss Kelly Marie Jackson as a person with significant control on 18 July 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
21 October 2021 | Director's details changed for Miss Kelly Marie Jackson on 17 July 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
1 April 2021 | Registration of charge 116290190003, created on 19 March 2021 (30 pages) |
1 April 2021 | Registration of charge 116290190004, created on 19 March 2021 (37 pages) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
28 October 2019 | Registration of charge 116290190002, created on 25 October 2019 (4 pages) |
18 October 2019 | Registration of charge 116290190001, created on 8 October 2019 (6 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Miss Kelly Marie Jackson as a director on 20 March 2019 (2 pages) |
18 October 2018 | Incorporation Statement of capital on 2018-10-18
|