Richmond
North Yorkshire
DL11 6TB
Director Name | Mr Richard Michael Emmerson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Arkengarthdale Road Reeth Richmond North Yorkshire DL11 6QT |
Website | alfrescoadventures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 842633232 |
Telephone region | Mobile |
Registered Address | Hudson House Reeth Richmond North Yorkshire DL11 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Reeth, Fremington and Healaugh |
Ward | Reeth and Arkengarthdale |
Built Up Area | Reeth |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Samuel Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,238 |
Cash | £656 |
Current Liabilities | £6,682 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (4 days from now) |
5 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 31 May 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
11 March 2021 | Registered office address changed from Glendale Arkengarthdale Road Reeth Richmond North Yorkshire DL11 6QT to Hudson House Reeth Richmond North Yorkshire DL11 6TB on 11 March 2021 (1 page) |
9 February 2021 | Micro company accounts made up to 31 May 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr Samuel Johnson on 29 November 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr Samuel Johnson on 29 November 2014 (2 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 February 2015 | Termination of appointment of Richard Michael Emmerson as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Richard Michael Emmerson as a director on 24 February 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 December 2014 | Registered office address changed from 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX England to Glendale Arkengarthdale Road Reeth Richmond North Yorkshire DL11 6QT on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX England to Glendale Arkengarthdale Road Reeth Richmond North Yorkshire DL11 6QT on 30 December 2014 (1 page) |
7 October 2014 | Registered office address changed from Bagshaws Yard Reeth Richmond North Yorkshire DL11 6TD to 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Bagshaws Yard Reeth Richmond North Yorkshire DL11 6TD to 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Bagshaws Yard Reeth Richmond North Yorkshire DL11 6TD to 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX on 7 October 2014 (1 page) |
23 May 2014 | Director's details changed for Richard Michael Emmerson on 28 April 2013 (2 pages) |
23 May 2014 | Director's details changed for Richard Michael Emmerson on 28 April 2013 (2 pages) |
22 May 2014 | Director's details changed for Richard Michael Emmerson on 28 April 2013 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Richard Michael Emmerson on 28 April 2013 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 November 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
12 November 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
11 November 2013 | Director's details changed for Mr Samuel Johnson on 2 December 2012 (2 pages) |
11 November 2013 | Registered office address changed from Bagshow Yard Reeth North Yorkshire D211 6Td on 11 November 2013 (1 page) |
11 November 2013 | Director's details changed for Mr Samuel Johnson on 2 December 2012 (2 pages) |
11 November 2013 | Registered office address changed from Bagshow Yard Reeth North Yorkshire D211 6Td on 11 November 2013 (1 page) |
11 November 2013 | Director's details changed for Mr Samuel Johnson on 2 December 2012 (2 pages) |
28 October 2013 | Registered office address changed from 11 Downholme Richmond DL11 6AE England on 28 October 2013 (3 pages) |
28 October 2013 | Registered office address changed from 11 Downholme Richmond DL11 6AE England on 28 October 2013 (3 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Appointment of Richard Michael Emmerson as a director (3 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
19 June 2012 | Appointment of Richard Michael Emmerson as a director (3 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
22 May 2012 | Incorporation (24 pages) |
22 May 2012 | Incorporation (24 pages) |