Richmond
North Yorkshire
DL11 7JP
Director Name | Mr Aldo Mango |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Via Vandra, 42 Rocca D'Evandro Lazio 81050 |
Registered Address | Hill House Whashton Richmond North Yorkshire DL11 7JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Whashton |
Ward | Gilling West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aldo Mango 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,170 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
16 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 June 2020 | Registered office address changed from 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP on 2 June 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
26 July 2019 | Notification of Ivan Mango as a person with significant control on 18 November 2018 (2 pages) |
26 July 2019 | Cessation of Aldo Mango as a person with significant control on 18 November 2018 (1 page) |
4 December 2018 | Director's details changed for Mr Vian Mango on 1 December 2018 (2 pages) |
20 November 2018 | Termination of appointment of Aldo Mango as a director on 7 November 2018 (1 page) |
20 November 2018 | Appointment of Mr Vian Mango as a director on 7 November 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
4 March 2018 | Registered office address changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY on 4 March 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
26 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 September 2015 | Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 22 September 2015 (1 page) |
22 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
22 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
26 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
8 September 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|