North Yorkshire
TS9 6JU
Director Name | Mrs Dinara Wray- Phillips |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 01 November 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinestone View Great Ayton Middlesbrough TS9 6QG |
Registered Address | 17 Easby Lane Great Ayton North Yorkshire TS9 6JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Ayton |
Ward | Great Ayton |
Built Up Area | Great Ayton |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
15 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 February 2022 | Change of details for Mr Spencer Wray-Phillips as a person with significant control on 11 February 2022 (2 pages) |
11 February 2022 | Change of details for Mrs Dinara Wray- Phillips as a person with significant control on 11 February 2022 (2 pages) |
11 February 2022 | Director's details changed for Mr Spencer Wray-Phillips on 11 February 2022 (2 pages) |
11 February 2022 | Director's details changed for Mrs Dinara Wray- Phillips on 11 February 2022 (2 pages) |
11 February 2022 | Registered office address changed from Whinstone View Bistro Spa & Luxury Lodges Great Ayton North Yorkshire TS9 6QG to 17 Easby Lane Great Ayton North Yorkshire TS9 6JU on 11 February 2022 (1 page) |
18 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
11 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Spencer Wray-Phillips as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Spencer Wray-Phillips as a person with significant control on 3 June 2017 (2 pages) |
28 June 2017 | Notification of Dinara Wray- Phillips as a person with significant control on 3 June 2017 (2 pages) |
28 June 2017 | Notification of Dinara Wray- Phillips as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Dinara Wray- Phillips as a person with significant control on 3 June 2017 (2 pages) |
28 June 2017 | Notification of Spencer Wray-Phillips as a person with significant control on 3 June 2017 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 November 2016 | Appointment of Mrs Dinara Wray- Phillips as a director on 1 November 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Dinara Wray- Phillips as a director on 1 November 2016 (2 pages) |
2 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Spencer Wray-Phillips on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Spencer Wray-Phillips on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 June 2014 | Registered office address changed from 1 Chartsworth Court Bawtry Doncaster South Yorkshire DN4 7AT England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 1 Chartsworth Court Bawtry Doncaster South Yorkshire DN4 7AT England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 1 Chartsworth Court Bawtry Doncaster South Yorkshire DN4 7AT England on 5 June 2014 (1 page) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|