3 Symphony Gardens
Manchester
M1 7FS
Director Name | Mr Philippe Steinmetz |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 December 2022(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Group Cfo |
Country of Residence | France |
Correspondence Address | C/O Mills & Reeve Llp 5th Floor, No. 1 Circle Squa 3 Symphony Gardens Manchester M1 7FS |
Director Name | Ms Valerie Bouleau |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Mills & Reeve Llp 5th Floor, No. 1 Circle Squa 3 Symphony Gardens Manchester M1 7FS |
Director Name | Marie De Lauzon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Mills & Reeve Llp 5th Floor, No. 1 Circle Squa 3 Symphony Gardens Manchester M1 7FS |
Registered Address | C/O Mills & Reeve Llp 5th Floor, No. 1 Circle Square 3 Symphony Gardens Manchester M1 7FS |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 November 2023 (6 months ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
4 December 2019 | Delivered on: 17 December 2019 Persons entitled: Bnp Paribas S.A. Classification: A registered charge Outstanding |
---|
5 March 2024 | Full accounts made up to 28 February 2023 (16 pages) |
---|---|
1 February 2024 | Current accounting period extended from 28 February 2024 to 30 June 2024 (1 page) |
15 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
29 August 2023 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU (1 page) |
18 August 2023 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU (1 page) |
3 August 2023 | Appointment of Phillip John Thompson as a director on 1 August 2023 (2 pages) |
3 March 2023 | Full accounts made up to 28 February 2022 (20 pages) |
14 December 2022 | Appointment of Philippe Steinmetz as a director on 7 December 2022 (2 pages) |
2 December 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Marie De Lauzon as a director on 9 July 2022 (1 page) |
23 December 2021 | Termination of appointment of Valerie Bouleau as a director on 18 December 2020 (1 page) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 28 February 2021 (18 pages) |
29 April 2021 | Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD United Kingdom to C/O Mills & Reeve Llp 5th Floor, No. 1 Circle Square 3 Symphony Gardens Manchester M1 7FS on 29 April 2021 (1 page) |
19 March 2021 | Previous accounting period extended from 30 November 2020 to 28 February 2021 (1 page) |
10 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Marie De Lauson on 6 November 2019 (2 pages) |
17 December 2019 | Registration of charge 123015970001, created on 4 December 2019 (32 pages) |
6 November 2019 | Incorporation Statement of capital on 2019-11-06
|