London
SW6 1SZ
Director Name | Mr Matthew Austin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 King St King Street Knutsford WA16 6EH |
Website | www.auskop.com |
---|
Registered Address | 123 King Street Knutsford WA16 6EH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
8 June 2018 | Delivered on: 8 June 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 2 high street kegworth derby DE74 2DA. Outstanding |
---|---|
8 March 2018 | Delivered on: 8 March 2018 Persons entitled: Charter Court Financial Services LTD Trading as Precise Mortgages Classification: A registered charge Particulars: 111 yew tree lane manchester M23 0EE. Outstanding |
28 February 2018 | Delivered on: 28 February 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 19 harcourt street stretford manchester M32 0LB. Outstanding |
20 February 2018 | Delivered on: 20 February 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 30 carlton avenue rusholme manchester M14 7WL. Outstanding |
6 February 2018 | Delivered on: 6 February 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 121 blackden walk, wilmslow, SK9 2EN. Outstanding |
8 December 2017 | Delivered on: 11 December 2017 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 30 shakespeare street long eaton nottingham NG10 4LW. Outstanding |
1 December 2017 | Delivered on: 1 December 2017 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 32 corby road nottingham NG3 5HF. Outstanding |
2 February 2023 | Delivered on: 9 February 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: The freehold land known as 64 brinnington road, brinnington, SK1 2EX. Outstanding |
9 June 2017 | Delivered on: 9 June 2017 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 71 taylorson street salford M5 3HA. Outstanding |
8 November 2022 | Delivered on: 9 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 71 taylorson street, salford M5 3HA. Outstanding |
23 September 2022 | Delivered on: 28 September 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: The freehold land known as 250 birch lane, dukinfield SK16 5AP. Outstanding |
19 May 2022 | Delivered on: 26 May 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: The freehold land known as 74 old hall lane,. Manchester M14 6HN and registered at hm land registry under title number GM264972. Outstanding |
19 May 2022 | Delivered on: 24 May 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: The freehold land known as 76 old hall lane,. Manchester, M14 6HN and registered at hm land registry under title number GM249460. Outstanding |
9 August 2021 | Delivered on: 10 August 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: The freehold land being 16 hall road, manchester M14 5HL registered at hm land registry under title number LA91170. Outstanding |
19 January 2021 | Delivered on: 20 January 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that property know as 25 edinburgh road kensington liverpool L7 8RD registered at hm land registry under title number MS351421. Outstanding |
24 September 2019 | Delivered on: 4 October 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 21 balmoral road, manchester, M14 6WG, united kindgdom. Outstanding |
1 March 2019 | Delivered on: 1 March 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 16 chilworth street manchester M14 7PL. Outstanding |
24 September 2018 | Delivered on: 26 September 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 49 carnforth street manchester M14 7PD. Outstanding |
20 July 2018 | Delivered on: 20 July 2018 Persons entitled: Charter Court Financial Services Trading as Precise Mortgages Classification: A registered charge Particulars: 4 gertrude close salford M5 4GR. Outstanding |
21 March 2017 | Delivered on: 22 March 2017 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 22 nelson street chesterfield S41 8RT. Outstanding |
18 September 2023 | Registration of charge 099834760021, created on 15 September 2023 (5 pages) |
---|---|
10 March 2023 | Director's details changed for Mr Bartosz Stefan Kopydlowski on 10 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Bartosz Stefan Kopydlowski on 10 March 2023 (2 pages) |
9 February 2023 | Registration of charge 099834760020, created on 2 February 2023 (4 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 November 2022 | Registration of charge 099834760019, created on 8 November 2022 (3 pages) |
28 September 2022 | Registration of charge 099834760018, created on 23 September 2022 (4 pages) |
26 May 2022 | Registration of charge 099834760017, created on 19 May 2022 (4 pages) |
24 May 2022 | Registration of charge 099834760016, created on 19 May 2022 (4 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
8 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 August 2021 | Registration of charge 099834760015, created on 9 August 2021 (4 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
20 January 2021 | Registration of charge 099834760014, created on 19 January 2021 (4 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 December 2019 | Director's details changed for Mr Matthew Austin on 10 December 2019 (2 pages) |
11 December 2019 | Change of details for Mr Matthew David Austin as a person with significant control on 10 December 2019 (2 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 October 2019 | Registration of charge 099834760013, created on 24 September 2019 (4 pages) |
26 March 2019 | Director's details changed for Mr Matthew Austin on 17 March 2019 (2 pages) |
1 March 2019 | Registration of charge 099834760012, created on 1 March 2019 (3 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 September 2018 | Registration of charge 099834760011, created on 24 September 2018 (3 pages) |
20 July 2018 | Registration of charge 099834760010, created on 20 July 2018 (3 pages) |
8 June 2018 | Registration of charge 099834760009, created on 8 June 2018 (3 pages) |
8 March 2018 | Registration of charge 099834760008, created on 8 March 2018 (3 pages) |
28 February 2018 | Registration of charge 099834760007, created on 28 February 2018 (3 pages) |
20 February 2018 | Registration of charge 099834760006, created on 20 February 2018 (3 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
6 February 2018 | Registration of charge 099834760005, created on 6 February 2018 (3 pages) |
11 December 2017 | Registration of charge 099834760004, created on 8 December 2017 (3 pages) |
11 December 2017 | Registration of charge 099834760004, created on 8 December 2017 (3 pages) |
1 December 2017 | Registration of charge 099834760003, created on 1 December 2017 (3 pages) |
1 December 2017 | Registration of charge 099834760003, created on 1 December 2017 (3 pages) |
9 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 June 2017 | Registration of charge 099834760002, created on 9 June 2017 (3 pages) |
9 June 2017 | Registration of charge 099834760002, created on 9 June 2017 (3 pages) |
22 March 2017 | Registration of charge 099834760001, created on 21 March 2017 (3 pages) |
22 March 2017 | Registration of charge 099834760001, created on 21 March 2017 (3 pages) |
20 February 2017 | Director's details changed for Mr Matthew Austin on 17 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Matthew Austin on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Matt Austin on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Matt Austin on 17 February 2017 (2 pages) |
12 January 2017 | Registered office address changed from 270 Brompton Park Crescent London SW6 1SZ England to 123 King Street Knutsford WA16 6EH on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 270 Brompton Park Crescent London SW6 1SZ England to 123 King Street Knutsford WA16 6EH on 12 January 2017 (1 page) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
25 May 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
25 May 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|