Yeadon
Leeds
West Yorkshire
LS19 7EW
Secretary Name | Christine Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01845 597755 |
---|---|
Telephone region | Thirsk |
Registered Address | Beechgrove 121 Northallerton Road Brompton Northallerton DL6 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ian Prentice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221 |
Cash | £9,261 |
Current Liabilities | £25,331 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
25 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 March 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 August 2020 | Registered office address changed from Beck House, Thirlby Thirsk North Yorkshire YO7 2DJ to Beechgrove 121 Northallerton Road Brompton Northallerton DL6 2PY on 6 August 2020 (1 page) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 January 2019 | Termination of appointment of Christine Prentice as a secretary on 31 May 2018 (1 page) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
1 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
29 September 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 February 2013 | Secretary's details changed for Christine Prentice on 10 January 2013 (2 pages) |
15 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Secretary's details changed for Christine Prentice on 10 January 2013 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Secretary's details changed for Christine Prentice on 11 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Ian Prentice on 11 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Christine Prentice on 11 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Ian Prentice on 11 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Director's details changed for Ian Prentice on 14 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Ian Prentice on 14 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW (1 page) |
14 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
14 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 January 2003 | Return made up to 14/01/03; full list of members
|
30 January 2003 | Return made up to 14/01/03; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 5 folly view, bramham wetherby west yorkshire LS23 6SF (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 5 folly view, bramham wetherby west yorkshire LS23 6SF (1 page) |
7 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 February 2001 | Ad 14/01/00--------- £ si 99@1 (2 pages) |
20 February 2001 | Ad 14/01/00--------- £ si 99@1 (2 pages) |
12 February 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
12 February 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
8 February 2001 | Return made up to 14/01/01; full list of members
|
8 February 2001 | Return made up to 14/01/01; full list of members
|
20 January 2000 | New director appointed (1 page) |
20 January 2000 | New director appointed (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (1 page) |
19 January 2000 | New secretary appointed (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 January 2000 | Director resigned (1 page) |
14 January 2000 | Incorporation (18 pages) |
14 January 2000 | Incorporation (18 pages) |