Clothorn Road
Manchester
M20 6BG
Registered Address | 35 Ladyfield Street Wilmslow SK9 1BR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
22 August 2017 | Delivered on: 23 August 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 126, 128 & 134 cecil street, dukinfield, cheshire, SK16 4LT including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as 11 pomona crescent, salford, lancs, M5 3DP & apartment 7 renolds house, everard street, salford, M5 4UB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
19 April 2017 | Delivered on: 20 April 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 79 little bolton terrace, salford, lancs, M5 5BD including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
21 February 2017 | Delivered on: 24 February 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 11 ryley mount, 434 buxton road, stockport, SK2 7JY, united kingdom. Outstanding |
3 November 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2021 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 35 Ladyfield Street Wilmslow SK9 1BR on 4 August 2021 (1 page) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
4 December 2018 | Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW United Kingdom to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 4 December 2018 (1 page) |
27 April 2018 | Change of details for Mr Jay Chambers as a person with significant control on 16 January 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Jay Chambers on 16 January 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Registration of charge 094904570004, created on 22 August 2017 (6 pages) |
23 August 2017 | Registration of charge 094904570004, created on 22 August 2017 (6 pages) |
26 July 2017 | Registration of charge 094904570003, created on 25 July 2017 (7 pages) |
26 July 2017 | Registration of charge 094904570003, created on 25 July 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
20 April 2017 | Registration of charge 094904570002, created on 19 April 2017 (6 pages) |
20 April 2017 | Registration of charge 094904570002, created on 19 April 2017 (6 pages) |
31 March 2017 | Director's details changed for Mr. Jay Chambers on 20 February 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr. Jay Chambers on 22 February 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr. Jay Chambers on 22 February 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr. Jay Chambers on 20 February 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2017 | Registration of charge 094904570001, created on 21 February 2017 (3 pages) |
24 February 2017 | Registration of charge 094904570001, created on 21 February 2017 (3 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 March 2015 | Incorporation Statement of capital on 2015-03-14
|
14 March 2015 | Incorporation Statement of capital on 2015-03-14
|