About

Registered Number: 04408002
Date of Incorporation: 02/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester, M21 9LP

 

Based in Greater Manchester, Offspring Investments Ltd was setup in 2002, it's status at Companies House is "Active". The organisation has 3 directors listed as Kennedy, Maire Geraldine, Kennedy, Maire Geraldine, Kennedy, Martin Gerard in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Maire Geraldine 18 August 2002 - 1
KENNEDY, Martin Gerard 02 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Maire Geraldine 02 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 31 August 2005
GAZ1 - First notification of strike-off action in London Gazette 14 June 2005
DISS6 - Notice of striking-off action suspended 30 November 2004
GAZ1 - First notification of strike-off action in London Gazette 21 September 2004
363s - Annual Return 19 May 2003
395 - Particulars of a mortgage or charge 07 September 2002
395 - Particulars of a mortgage or charge 07 September 2002
395 - Particulars of a mortgage or charge 07 September 2002
395 - Particulars of a mortgage or charge 31 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 August 2002 Outstanding

N/A

Deed of charge 23 August 2002 Outstanding

N/A

Deed of charge 20 August 2002 Outstanding

N/A

Deed of charge 19 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.