Yarm
TS15 9XJ
Secretary Name | Angela Mary Ridley |
---|---|
Status | Current |
Appointed | 17 September 2012(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Meridian House Great Stainton Stockton TS21 1NA |
Secretary Name | Mr Keith Adamson Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Meridian House Great Stainton Stockton On Tees TS21 1NA |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | happyleaves.com |
---|---|
Telephone | 01642 780452 |
Telephone region | Middlesbrough |
Registered Address | Meridian House Great Stainton Stockton TS21 1NA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Stainton |
Ward | Sadberge & Middleton St George |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Karl Adamson Ridley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,386 |
Cash | £117,170 |
Current Liabilities | £34,286 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
15 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
28 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 June 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
19 July 2017 | Change of details for Mr Karl Adamson Ridley as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Change of details for Mr Karl Adamson Ridley as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
18 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 September 2013 | Registered office address changed from 12 Beechtree Court Yarm TS15 9XJ on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 12 Beechtree Court Yarm TS15 9XJ on 20 September 2013 (1 page) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Termination of appointment of Keith Ridley as a secretary (1 page) |
20 September 2012 | Appointment of Angela Mary Ridley as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Keith Ridley as a secretary (1 page) |
20 September 2012 | Appointment of Angela Mary Ridley as a secretary (2 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
5 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
5 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: meridian house great stainton stockton TS21 1NA (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: meridian house great stainton stockton TS21 1NA (1 page) |
2 April 2007 | Accounting reference date extended from 31/03/07 to 31/12/07 (1 page) |
2 April 2007 | Accounting reference date extended from 31/03/07 to 31/12/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
19 October 2006 | Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2006 | Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
21 September 2006 | Incorporation (13 pages) |
21 September 2006 | Incorporation (13 pages) |