Bolton
BL2 3HS
Director Name | Mr Howard Gerrard Morgan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Pauls Close Radcliffe Manchester Lancashire M26 1YH |
Registered Address | 23a Longsight Bolton BL2 3HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bradshaw |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
30 May 2022 | Delivered on: 7 June 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 12 atkinson street. Briercliffe. Burnley. BB10 2JE. Outstanding |
---|---|
18 March 2022 | Delivered on: 23 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 11 vincent street. Blackburn. BB2 4JL. Outstanding |
5 February 2021 | Delivered on: 16 February 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 16 robert street, radcliffe, manchester M26 4DL. Outstanding |
21 January 2024 | Micro company accounts made up to 31 October 2023 (4 pages) |
---|---|
22 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
22 December 2023 | Director's details changed for Mr Elliot Nolan Morgan on 22 December 2023 (2 pages) |
22 December 2023 | Change of details for Mr Elliot Nolan Morgan as a person with significant control on 22 December 2023 (2 pages) |
14 July 2023 | Registered office address changed from Jsm Partners Limited, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU England to 23a Longsight Bolton BL2 3HS on 14 July 2023 (1 page) |
10 February 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
25 November 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
7 June 2022 | Registration of charge 122774720003, created on 30 May 2022 (4 pages) |
7 April 2022 | Amended total exemption full accounts made up to 31 October 2021 (10 pages) |
23 March 2022 | Registration of charge 122774720002, created on 18 March 2022 (4 pages) |
24 December 2021 | Micro company accounts made up to 31 October 2021 (6 pages) |
30 November 2021 | Registered office address changed from 11 Chester Avenue Whitefield Manchester M45 6DH England to Jsm Partners Limited, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU on 30 November 2021 (1 page) |
30 November 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
30 November 2021 | Change of details for Mr Elliot Nolan Morgan as a person with significant control on 30 October 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Elliot Nolan Morgan on 30 October 2021 (2 pages) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
22 March 2021 | Resolutions
|
16 February 2021 | Registration of charge 122774720001, created on 5 February 2021 (4 pages) |
5 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
24 November 2020 | Registered office address changed from 1 st. Pauls Close Radcliffe Manchester Lancashire M26 1YH United Kingdom to 11 Chester Avenue Whitefield Manchester M45 6DH on 24 November 2020 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
13 November 2019 | Termination of appointment of Howard Gerrard Morgan as a director on 13 November 2019 (1 page) |
13 November 2019 | Cessation of Howard Gerrard Morgan as a person with significant control on 13 November 2019 (1 page) |
23 October 2019 | Incorporation Statement of capital on 2019-10-23
|