Sevendale House
Manchester
M1 1JA
Director Name | Mr Matthew James Jay |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Alliance House Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Thomas David Russell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Registered Address | Sevendale House 7 Dale Street Manchester M1 1JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
13 December 2023 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
5 April 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
23 February 2023 | Resolutions
|
23 February 2023 | Memorandum and Articles of Association (21 pages) |
23 February 2023 | Sub-division of shares on 16 February 2023 (4 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
6 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 June 2020 (1 page) |
6 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 December 2020 | Appointment of Mr Michael Peter Howard as a director on 2 December 2020 (2 pages) |
9 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2020 | Memorandum and Articles of Association (20 pages) |
9 December 2020 | Resolutions
|
9 December 2020 | Change of share class name or designation (2 pages) |
19 October 2020 | Current accounting period shortened from 31 October 2019 to 30 June 2019 (1 page) |
17 April 2020 | Notification of Urban Bubble Limited as a person with significant control on 12 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
1 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 October 2019 | Notification of Alliance Investments (Real Estate Limited) as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Withdrawal of a person with significant control statement on 30 October 2019 (2 pages) |
25 October 2018 | Incorporation Statement of capital on 2018-10-25
|