Manchester
M2 3WQ
Secretary Name | Mr Gareth Lee Harold |
---|---|
Status | Current |
Appointed | 03 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oxford Court Manchester M2 3WQ |
Director Name | Mr Colin James Shenton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2023(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2023) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Oxford Court Manchester M2 3WQ |
Registered Address | 3 Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 18 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
20 September 2019 | Delivered on: 8 October 2019 Persons entitled: Cynergy Bank Limited Crn: 04728421 Classification: A registered charge Particulars: Leasehold property known as residential accommodation, 1-5 swan street, manchester, M4 5JJ - title number to be allocated. Outstanding |
---|---|
20 September 2019 | Delivered on: 3 October 2019 Persons entitled: Cynergy Bank Limited Crn: 04728421 Classification: A registered charge Outstanding |
18 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
5 December 2023 | Cessation of Colin James Shenton as a person with significant control on 1 December 2023 (1 page) |
5 December 2023 | Termination of appointment of Colin James Shenton as a director on 1 December 2023 (1 page) |
5 December 2023 | Notification of Gareth Lee Harold as a person with significant control on 1 December 2023 (2 pages) |
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
22 August 2023 | Cessation of Shenton Property Ltd as a person with significant control on 9 August 2023 (1 page) |
22 August 2023 | Appointment of Mr Colin James Shenton as a director on 9 August 2023 (2 pages) |
22 August 2023 | Notification of Colin James Shenton as a person with significant control on 9 August 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 March 2023 | Termination of appointment of Colin James Shenton as a director on 1 March 2023 (1 page) |
8 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
4 July 2022 | Cessation of Gareth Lee Harold as a person with significant control on 1 January 2022 (1 page) |
4 July 2022 | Notification of Shenton Property Ltd as a person with significant control on 1 January 2022 (2 pages) |
4 July 2022 | Appointment of Mr Colin James Shenton as a director on 1 July 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 November 2020 | Termination of appointment of Colin James Shenton as a director on 9 November 2020 (1 page) |
1 November 2020 | Appointment of Mr Gareth Lee Harold as a secretary on 3 July 2019 (2 pages) |
30 October 2020 | Appointment of Mr Colin James Shenton as a director on 29 October 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
4 May 2020 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
8 October 2019 | Registration of charge 120814590002, created on 20 September 2019 (37 pages) |
3 October 2019 | Registration of charge 120814590001, created on 20 September 2019 (40 pages) |
3 July 2019 | Incorporation Statement of capital on 2019-07-03
|