Whitefield
Manchester
M45 7QG
Director Name | Dr Jacqueline Megitt |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 8 Park Crescent London N3 2NJ |
Registered Address | 3 Fairhaven Avenue Whitefield Manchester M45 7QG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
27 March 2020 | Delivered on: 1 April 2020 Persons entitled: Redwood Bank Limited (Crn:09872265) Classification: A registered charge Particulars: (1) the freehold land known as 22 and 24 landcross road, fallowfield and registered at the land registry with title number LA54689;. (2) the freehold land known as 25 northenden road, sale, M33 2DH and registered at the land registry with title number GM246388;. (3) the freehold land known as 31 granville road, manchester, M14 6AD and registered at the land registry with title number GM178696; and. (4) the freehold land known as 52 landcross road, manchester, M14 6NB and registered at the land registry with title number LA90235. Outstanding |
---|---|
27 March 2020 | Delivered on: 1 April 2020 Persons entitled: Redwood Bank Limited (Crn: 09872265) Classification: A registered charge Outstanding |
22 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
9 December 2021 | Part of the property or undertaking has been released from charge 118533140002 (1 page) |
9 September 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
9 April 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
5 November 2020 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
1 April 2020 | Registration of charge 118533140001, created on 27 March 2020 (42 pages) |
1 April 2020 | Registration of charge 118533140002, created on 27 March 2020 (34 pages) |
1 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
7 August 2019 | Director's details changed for Dr Jacqueline Megitt on 28 February 2019 (2 pages) |
24 July 2019 | Termination of appointment of Jacqueline Megitt as a director on 30 June 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (3 pages) |
18 March 2019 | Director's details changed for Dr Jaqueline Megitt on 28 February 2019 (2 pages) |
15 March 2019 | Director's details changed for Mrs Jaqueline Megitt on 28 February 2019 (2 pages) |
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|