Skipton
North Yorkshire
BD23 4BX
Director Name | Mr Stephen Frank Hughes |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 48 Railway Road Urmston Manchester M41 0XW |
Director Name | Mr Philip Henry Shaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Silverdale Road Yealand Redmayne Carnforth Lancashire LA5 9TB |
Director Name | Mr Stephen John Jordan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1 The Schoolhouse Crowthorn Road Turton Bolton Lancashire BL7 0JD |
Registered Address | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
5 September 2023 | Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023 (2 pages) |
---|---|
6 June 2023 | Change of details for Mr Stephen John Jordan as a person with significant control on 29 May 2023 (2 pages) |
5 June 2023 | Change of details for Mr Phillip Mark Dewhurst as a person with significant control on 29 May 2023 (2 pages) |
5 June 2023 | Change of details for Mr Philip Henry Shaw as a person with significant control on 29 May 2023 (2 pages) |
31 May 2023 | Change of details for Mr Stephen John Jordan as a person with significant control on 29 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Stephen John Jordan on 29 May 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
24 April 2023 | Appointment of a voluntary liquidator (3 pages) |
24 April 2023 | Resolutions
|
24 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
24 April 2023 | Registered office address changed from Level 8 Abc Building 21-23 Quay Street Manchester M3 4AE England to 9th Floor 3 Hardman Street Manchester M3 3HF on 24 April 2023 (2 pages) |
24 April 2023 | Declaration of solvency (5 pages) |
20 May 2022 | Director's details changed for Mr Stephen John Jordan on 20 May 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
20 May 2022 | Change of details for Mr Stephen John Jordan as a person with significant control on 20 May 2022 (2 pages) |
17 February 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
9 July 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
9 July 2021 | Current accounting period extended from 31 May 2021 to 31 July 2021 (1 page) |
9 July 2021 | Registered office address changed from Chancery Place 10th Floor 50 Brown Street Manchester England M2 2JG United Kingdom to Level 8 Abc Building 21-23 Quay Street Manchester M3 4AE on 9 July 2021 (1 page) |
7 September 2020 | Resolutions
|
5 September 2020 | Memorandum and Articles of Association (48 pages) |
17 August 2020 | Memorandum and Articles of Association (48 pages) |
18 May 2020 | Incorporation Statement of capital on 2020-05-18
|