Northallerton
DL6 2TS
Secretary Name | Mrs Susan Rosemary Armitage |
---|---|
Status | Current |
Appointed | 07 November 2023(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 25 Stokesley Road Stokesley Road Northallerton DL6 2TS |
Director Name | Mrs Susan Rosemary Armitage |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Stokesley Road Northallerton DL6 2TS |
Secretary Name | Mr Philip David Armitage |
---|---|
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Stokesley Road Northallerton DL6 2TS |
Website | euroturfgrass.com |
---|---|
Email address | [email protected] |
Registered Address | 25 Stokesley Road Stokesley Road Northallerton DL6 2TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
100 at £1 | Rosemary Susan Armitage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,562 |
Cash | £6,132 |
Current Liabilities | £20,763 |
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 | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
10 November 2023 | Cessation of Susan Rosemary Armitage as a person with significant control on 7 November 2023 (1 page) |
10 November 2023 | Notification of Philip David Armitage as a person with significant control on 7 November 2023 (2 pages) |
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
7 November 2023 | Appointment of Mrs Susan Rosemary Armitage as a secretary on 7 November 2023 (2 pages) |
7 November 2023 | Termination of appointment of Philip David Armitage as a secretary on 7 November 2023 (1 page) |
7 November 2023 | Termination of appointment of Susan Rosemary Armitage as a director on 7 November 2023 (1 page) |
6 November 2023 | Appointment of Mr Philip David Armitage as a director on 6 November 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
8 April 2021 | Notification of Susan Rosemary Armitage as a person with significant control on 1 January 2021 (2 pages) |
2 April 2021 | Withdrawal of a person with significant control statement on 2 April 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
26 January 2019 | Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Norfolk NR31 7RA to 25 Stokesley Road Stokesley Road Northallerton DL6 2TS on 26 January 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Susan Rosemary Armitage on 5 January 2018 (2 pages) |
17 January 2018 | Secretary's details changed for Mr Philip David Armitage on 5 January 2018 (1 page) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 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) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Registered office address changed from C/O European Turfgrass Specialists Ltd Creativexchange Longsands Campus Longsands Road St Neots Cambridgeshire PE19 1TE on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from C/O European Turfgrass Specialists Ltd Creativexchange Longsands Campus Longsands Road St Neots Cambridgeshire PE19 1TE on 16 May 2014 (1 page) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 June 2011 | Registered office address changed from Welland Enterprise Agency the Crewyards Cringle Road, Stoke Rochford Grantham Lincs NG33 5EF United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from Welland Enterprise Agency the Crewyards Cringle Road, Stoke Rochford Grantham Lincs NG33 5EF United Kingdom on 28 June 2011 (1 page) |
27 May 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
27 May 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
15 February 2011 | Secretary's details changed for Mr Philip David Armitage on 15 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for Mr Philip David Armitage on 15 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2010 | Incorporation (22 pages) |
14 January 2010 | Incorporation (22 pages) |