Redcar
Cleveland
TS10 1BD
Director Name | Fraser Noble Plahe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queen Street Redcar Cleveland TS10 1BD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Fraser Noble Pahe 60.00% Ordinary |
---|---|
40 at £1 | Tracey Austin-plahe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,645 |
Cash | £23,227 |
Current Liabilities | £49,193 |
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 | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (2 days from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AU to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 6 March 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
14 October 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
19 May 2010 | Appointment of Tracey Austin-Plahe as a director (3 pages) |
19 May 2010 | Appointment of Fraser Noble Plahe as a director (3 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
19 May 2010 | Appointment of Tracey Austin-Plahe as a director (3 pages) |
19 May 2010 | Appointment of Fraser Noble Plahe as a director (3 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
19 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|