Manchester
M15 4NU
Director Name | Mr Kit Joseph Maximilian Harris Feber |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Churchwood Road Didsbury Manchester Greater Manchester M20 6TY |
Director Name | Mr Christopher Laurence Pearson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 209 Outwood Road Heald Greem Cheadle Stockport SK8 3JS |
Registered Address | Apartment 303 5 Luna Street Manchester M4 5LX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
29 November 2023 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to Apartment 303 5 Luna Street Manchester M4 5LX on 29 November 2023 (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
5 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
3 February 2023 | Cancellation of shares. Statement of capital on 14 December 2022
|
3 February 2023 | Purchase of own shares.
|
31 January 2023 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
31 January 2023 | Current accounting period shortened from 31 July 2022 to 31 July 2021 (1 page) |
30 January 2023 | Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page) |
21 December 2022 | Termination of appointment of Christopher Laurence Pearson as a director on 21 December 2022 (1 page) |
21 December 2022 | Cessation of Christopher Laurence Pearson as a person with significant control on 21 December 2022 (1 page) |
6 September 2022 | Notification of Thomas Harris as a person with significant control on 19 July 2021 (2 pages) |
6 September 2022 | Withdrawal of a person with significant control statement on 6 September 2022 (2 pages) |
6 September 2022 | Notification of Kit Joseph Maximilian Harris Feber as a person with significant control on 19 July 2021 (2 pages) |
6 September 2022 | Notification of Christopher Laurence Pearson as a person with significant control on 19 July 2021 (2 pages) |
20 July 2022 | Registered office address changed from Carter Collins & Myer, Chichester House, 2 Chichester Street Rochdale OL16 2AX United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 20 July 2022 (1 page) |
7 June 2022 | Statement of capital following an allotment of shares on 11 May 2022
|
31 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
31 May 2022 | Registered office address changed from 207 the Box Works 4 Worsley Street Manchester Manchester M15 4NU United Kingdom to Carter Collins & Myer, Chichester House, 2 Chichester Street Rochdale OL16 2AX on 31 May 2022 (1 page) |
7 December 2021 | Appointment of Christopher Laurence Pearson as a director on 7 December 2021 (2 pages) |
7 December 2021 | Appointment of Mr Kit Joseph Maximilian Harris Feber as a director on 7 December 2021 (2 pages) |
27 July 2021 | Resolutions
|
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (3 pages) |
30 April 2021 | Incorporation Statement of capital on 2021-04-30
|