Manchester
M2 3BB
Director Name | Mr Craig Stewart |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Iain Ranald Stewart |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Manchester M2 3BB |
Registered Address | 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
8 June 2023 | Unaudited abridged accounts made up to 30 November 2022 (6 pages) |
---|---|
7 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
8 June 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
7 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
13 April 2021 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
8 April 2021 | Director's details changed for Mr Ranald Stewart on 28 November 2018 (2 pages) |
26 March 2021 | Notification of Craig Stewart as a person with significant control on 28 November 2018 (2 pages) |
26 March 2021 | Notification of Jonathan Gould as a person with significant control on 28 November 2018 (2 pages) |
26 March 2021 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
26 March 2021 | Cessation of Ben Aris Limited as a person with significant control on 28 November 2018 (1 page) |
23 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2020 | Confirmation statement made on 27 November 2019 with updates (3 pages) |
27 March 2020 | Registered office address changed from Castleford York House York Street Manchester M2 3BB United Kingdom to Castlefield Recruitment, York House York Street Manchester Greater Manchester M23BB on 27 March 2020 (2 pages) |
17 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Registered office address changed from York House York Street Manchester M2 3BB United Kingdom to Castleford York House York Street Manchester M2 3BB on 6 December 2018 (1 page) |
28 November 2018 | Incorporation Statement of capital on 2018-11-28
|