Manchester
M2 6AW
Director Name | Mr Paul Charles O'Shea |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2020(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Ian Desmond Sherry |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 June 2020(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Guy Sutton Butler |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Michael John Cummings |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Registered Address | Suite 4 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
11 October 2023 | Director's details changed for Mr Ian Desmond Sherry on 10 October 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
18 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
21 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
20 July 2020 | Change of share class name or designation (2 pages) |
20 July 2020 | Memorandum and Articles of Association (29 pages) |
17 July 2020 | Resolutions
|
15 July 2020 | Appointment of Mr Ian Desmond Sherry as a director on 3 June 2020 (2 pages) |
15 July 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
15 July 2020 | Change of details for Hollins Monet Limited as a person with significant control on 3 June 2020 (2 pages) |
15 July 2020 | Notification of Glenbrook Gc Limited as a person with significant control on 3 June 2020 (2 pages) |
15 July 2020 | Appointment of Guy Sutton Butler as a director on 3 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Paul Charles O'shea as a director on 29 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Michael Cummings as a director on 29 May 2020 (1 page) |
13 May 2020 | Notification of Hollins Monet Limited as a person with significant control on 11 May 2020 (2 pages) |
13 May 2020 | Cessation of Hollins Homes Limited as a person with significant control on 11 May 2020 (1 page) |
20 April 2020 | Incorporation
Statement of capital on 2020-04-20
|