Manchester
M7 4SE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
24 May 2019 | Delivered on: 24 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 May 2019 | Delivered on: 17 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 5 hunter street, kirkcaldy, KY1 1ED, being the whole subjects registered in the land register of scotland under title number FFE72576. Outstanding |
7 May 2019 | Delivered on: 7 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 October 2019 | Satisfaction of charge 118649530003 in full (1 page) |
24 May 2019 | Registration of charge 118649530003, created on 24 May 2019 (20 pages) |
17 May 2019 | Registration of charge 118649530002, created on 14 May 2019 (13 pages) |
7 May 2019 | Registration of charge 118649530001, created on 7 May 2019 (43 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
29 April 2019 | Notification of Hyman Weiss as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
29 April 2019 | Withdrawal of a person with significant control statement on 29 April 2019 (2 pages) |
8 March 2019 | Appointment of Mr Hyman Weiss as a director on 7 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of Graham Michael Cowan as a director on 6 March 2019 (1 page) |
6 March 2019 | Incorporation
Statement of capital on 2019-03-06
|