Manchester
M1 3LD
LLP Designated Member Name | Stuart Martyn Snape |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester One 53 Portland Street Manchester M1 3LD |
LLP Designated Member Name | Mrs Isabel Louise Broughton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Bank 21a Station Road Goostrey Cheshire CW4 8PJ |
LLP Designated Member Name | Peter James McCullough |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bank House Faulkner Street Manchester M1 4eh M1 4EH |
Website | www.gcoffey.co.uk/ |
---|---|
Telephone | 0161 8209613 |
Telephone region | Manchester |
Registered Address | Manchester One 53 Portland Stree Manchester M1 3DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
20 October 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
---|---|
7 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
23 February 2022 | Registered office address changed from 1st Floor, Faulkner House Faulkner Street Manchester M1 4DY England to Manchester One 53 Portland Stree Manchester M1 3DL on 23 February 2022 (1 page) |
23 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
23 February 2022 | Member's details changed for Stuart Martyn Snape on 16 February 2022 (2 pages) |
23 February 2022 | Member's details changed for Mr Graham John Coffey on 16 February 2022 (2 pages) |
27 October 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
13 October 2021 | Member's details changed for Mr Graham John Coffey on 6 October 2021 (2 pages) |
13 October 2021 | Change of details for Mr Graham John Coffey as a person with significant control on 6 October 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
4 April 2016 | Registered office address changed from First Floor Bank House Faulkner Street Manchester M1 4EH to 1st Floor, Faulkner House Faulkner Street Manchester M1 4DY on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 19 February 2016 (3 pages) |
4 April 2016 | Annual return made up to 19 February 2016 (3 pages) |
4 April 2016 | Registered office address changed from First Floor Bank House Faulkner Street Manchester M1 4EH to 1st Floor, Faulkner House Faulkner Street Manchester M1 4DY on 4 April 2016 (1 page) |
22 March 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 19 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 19 February 2015 (3 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 19 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 19 February 2014 (3 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 19 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 19 February 2013 (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
5 March 2012 | Annual return made up to 19 February 2012 (3 pages) |
5 March 2012 | Annual return made up to 19 February 2012 (3 pages) |
17 January 2012 | Termination of appointment of Peter Mccullough as a member (2 pages) |
17 January 2012 | Appointment of Stuart Martyn Snape as a member (3 pages) |
17 January 2012 | Termination of appointment of Peter Mccullough as a member (2 pages) |
17 January 2012 | Appointment of Stuart Martyn Snape as a member (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
8 March 2011 | Annual return made up to 19 February 2011 (3 pages) |
8 March 2011 | Annual return made up to 19 February 2011 (3 pages) |
7 March 2011 | Member's details changed for Peter James Mccullough on 1 October 2009 (2 pages) |
7 March 2011 | Member's details changed for Peter James Mccullough on 1 October 2009 (2 pages) |
7 March 2011 | Registered office address changed from 60 Fountain Street Manchester Greater Manchester M2 2FE on 7 March 2011 (1 page) |
7 March 2011 | Member's details changed for Graham Coffey on 1 October 2009 (2 pages) |
7 March 2011 | Member's details changed for Graham Coffey on 1 October 2009 (2 pages) |
7 March 2011 | Registered office address changed from 60 Fountain Street Manchester Greater Manchester M2 2FE on 7 March 2011 (1 page) |
7 March 2011 | Member's details changed for Peter James Mccullough on 1 October 2009 (2 pages) |
7 March 2011 | Registered office address changed from 60 Fountain Street Manchester Greater Manchester M2 2FE on 7 March 2011 (1 page) |
7 March 2011 | Member's details changed for Graham Coffey on 1 October 2009 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
3 March 2010 | Termination of appointment of Isabel Broughton as a member (1 page) |
3 March 2010 | Termination of appointment of Isabel Broughton as a member (1 page) |
23 February 2010 | Annual return made up to 19 February 2010 (13 pages) |
23 February 2010 | Annual return made up to 19 February 2010 (13 pages) |
11 February 2009 | Incorporation document\certificate of incorporation (4 pages) |
11 February 2009 | Incorporation document\certificate of incorporation (4 pages) |