Urmston
Trafford Park
Manchester
M41 7LY
Secretary Name | Miss Deborah Boden |
---|---|
Status | Resigned |
Appointed | 27 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Miss Deborah Leanne Boden |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Registered Address | Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
19 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
28 January 2022 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY on 28 January 2022 (1 page) |
1 November 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
14 September 2021 | Cessation of Michael Fraser as a person with significant control on 14 September 2021 (1 page) |
14 September 2021 | Notification of Dynamic Fm Ltd as a person with significant control on 30 June 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
4 December 2020 | Termination of appointment of Deborah Leanne Boden as a director on 1 July 2020 (1 page) |
4 December 2020 | Termination of appointment of Deborah Boden as a secretary on 1 July 2020 (1 page) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
27 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
18 June 2020 | Registered office address changed from 11 Riverview Heaton Mersey Stockport SK4 3GN United Kingdom to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 18 June 2020 (1 page) |
27 November 2019 | Notification of Michael Fraser as a person with significant control on 26 November 2019 (2 pages) |
27 November 2019 | Cessation of Deborah Leanne Boden as a person with significant control on 26 November 2019 (1 page) |
27 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
18 February 2019 | Appointment of Miss Deborah Leanne Boden as a director on 5 February 2019 (2 pages) |
30 November 2018 | Secretary's details changed for Miss Deborah Boden on 27 November 2018 (1 page) |
27 November 2018 | Incorporation Statement of capital on 2018-11-27
|