Northallerton
DL6 2TS
Website | www.carolearmitage.com |
---|
Registered Address | 25 Stokesley Road Northallerton DL6 2TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Carole Pamela Armitage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,851 |
Cash | £27,091 |
Current Liabilities | £20,534 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
28 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
10 August 2022 | Company name changed carole armitage LIMITED\certificate issued on 10/08/22
|
8 August 2022 | Confirmation statement made on 26 July 2022 with updates (5 pages) |
14 December 2021 | Statement of capital following an allotment of shares on 26 November 2021
|
28 October 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
9 August 2021 | Sub-division of shares on 1 July 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
22 July 2021 | Resolutions
|
25 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with updates (3 pages) |
25 October 2019 | Amended micro company accounts made up to 30 June 2018 (4 pages) |
24 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
22 July 2019 | Director's details changed for Miss Carole Pamela Armitage on 22 July 2019 (2 pages) |
22 July 2019 | Registered office address changed from 21 Flotilla House Juniper Drive London SW18 1FX England to 25 Stokesley Road Northallerton DL6 2TS on 22 July 2019 (1 page) |
22 July 2019 | Director's details changed for Miss Carole Pamela Armitage on 22 July 2019 (2 pages) |
20 September 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (3 pages) |
22 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
23 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
28 June 2016 | Director's details changed for Miss Carole Pamela Armitage on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Miss Carole Pamela Armitage on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from 61, the Dolphin East Street Stamford PE9 1QD to 21 Flotilla House Juniper Drive London SW18 1FX on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 61, the Dolphin East Street Stamford PE9 1QD to 21 Flotilla House Juniper Drive London SW18 1FX on 28 June 2016 (1 page) |
3 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 June 2015 | Registered office address changed from 21 Flotilla House Juniper Drive London SW18 1FX United Kingdom to 61, the Dolphin East Street Stamford PE9 1QD on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 21 Flotilla House Juniper Drive London SW18 1FX United Kingdom to 61, the Dolphin East Street Stamford PE9 1QD on 18 June 2015 (1 page) |
18 June 2015 | Director's details changed for Miss Carole Pamela Armitage on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Miss Carole Pamela Armitage on 18 June 2015 (2 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|