Brompton On Swale
Richmond
DL10 7JH
Secretary Name | Miss Melanie Louise Pretoria Hill |
---|---|
Status | Current |
Appointed | 28 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Swalecroft Gatherley Road Brompton On Swale Richmond DL10 7JH |
Website | goldsbroughltd.co.uk |
---|
Registered Address | Swalecroft Gatherley Road Brompton On Swale Richmond DL10 7JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
1 at £1 | Melanie Louise Pretoria Hill 50.00% Ordinary |
---|---|
1 at £1 | Stephen Goldsbrough 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
13 October 2022 | Registered office address changed from 1 New Cottages Belby Goole DN14 7XA England to Swalecroft Gatherley Road Brompton on Swale Richmond DL10 7JH on 13 October 2022 (1 page) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
18 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
30 October 2019 | Registered office address changed from 11 Johnstone Close Chesterfield Derbyshire S40 2RT to 1 New Cottages Belby Goole DN14 7XA on 30 October 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 October 2017 | Change of details for Ms Melanie Louise Pretoria Hill as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Stephen Goldsbrough as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Stephen Goldsbrough on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Stephen Goldsbrough on 27 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Stephen Goldsbrough as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Change of details for Ms Melanie Louise Pretoria Hill as a person with significant control on 27 October 2017 (2 pages) |
6 September 2017 | Registered office address changed from Wigwell Lodge Wirksworth Moor Bolehill Matlock Derbyshire DE4 4GS to 11 Johnstone Close Chesterfield Derbyshire S40 2RT on 6 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Wigwell Lodge Wirksworth Moor Bolehill Matlock Derbyshire DE4 4GS to 11 Johnstone Close Chesterfield Derbyshire S40 2RT on 6 September 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
14 July 2016 | Registered office address changed from Mount Pleasant Farm York Road Barlby Selby North Yorkshire YO8 5JZ to Wigwell Lodge Wirksworth Moor Bolehill Matlock Derbyshire DE4 4GS on 14 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from Mount Pleasant Farm York Road Barlby Selby North Yorkshire YO8 5JZ to Wigwell Lodge Wirksworth Moor Bolehill Matlock Derbyshire DE4 4GS on 14 July 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
28 August 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 August 2014 | Current accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
6 August 2014 | Current accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Secretary's details changed for Miss Melanie Louise Pretoria Hill on 1 April 2013 (1 page) |
16 January 2014 | Director's details changed for Mr Stephen Goldsbrough on 1 April 2013 (2 pages) |
16 January 2014 | Secretary's details changed for Miss Melanie Louise Pretoria Hill on 1 April 2013 (1 page) |
16 January 2014 | Director's details changed for Mr Stephen Goldsbrough on 1 April 2013 (2 pages) |
16 January 2014 | Registered office address changed from Mount Pleasant Farm York Road Barlby North Yorkshire YO8 5JZ on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Mount Pleasant Farm York Road Barlby North Yorkshire YO8 5JZ on 16 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for Miss Melanie Louise Pretoria Hill on 1 April 2013 (1 page) |
16 January 2014 | Director's details changed for Mr Stephen Goldsbrough on 1 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Field House Coddington Road Balderton Nottinghamshire NG24 3NB England on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Field House Coddington Road Balderton Nottinghamshire NG24 3NB England on 12 April 2013 (2 pages) |
28 December 2012 | Incorporation
|
28 December 2012 | Incorporation
|