Colburn Business Park
Catterick Garrison
DL9 4QL
Registered Address | 8 Bailey Court Colburn Business Park Catterick Garrison DL9 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Colburn |
Ward | Colburn |
Built Up Area | Colburn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
5 January 2018 | Delivered on: 10 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
19 March 2024 | Total exemption full accounts made up to 30 September 2023 (11 pages) |
---|---|
19 February 2024 | Director's details changed for Mr Fraser Stuart Brown on 19 February 2024 (2 pages) |
11 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
27 June 2023 | Satisfaction of charge 092188640001 in full (1 page) |
7 November 2022 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
14 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
3 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
18 March 2022 | Resolutions
|
16 March 2022 | Change of share class name or designation (2 pages) |
7 February 2022 | Memorandum and Articles of Association (18 pages) |
7 February 2022 | Resolutions
|
24 January 2022 | Resolutions
|
14 January 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
20 August 2021 | Change of details for Mr Fraser Stuart Brown as a person with significant control on 13 August 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
12 October 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
2 October 2020 | Director's details changed for Mr Fraser Stuart Brown on 2 October 2020 (2 pages) |
2 July 2020 | Cessation of A Person with Significant Control as a person with significant control on 24 June 2020 (1 page) |
1 July 2020 | Change of details for Mr Fraser Stuart Brown as a person with significant control on 24 June 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
28 May 2020 | Director's details changed for Mr Fraser Stuart Brown on 28 May 2020 (2 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with updates (5 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 January 2018 | Registration of charge 092188640001, created on 5 January 2018 (28 pages) |
10 October 2017 | Registered office address changed from 3 the Riding School Aske Richmond North Yorkshire DL10 5HQ England to 8 Bailey Court Colburn Business Park Catterick Garrison DL9 4QL on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 3 the Riding School Aske Richmond North Yorkshire DL10 5HQ England to 8 Bailey Court Colburn Business Park Catterick Garrison DL9 4QL on 10 October 2017 (1 page) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
24 March 2016 | Registered office address changed from 4 the Aske Stables Aske Richmond North Yorkshire DL10 5HG to 3 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 4 the Aske Stables Aske Richmond North Yorkshire DL10 5HG to 3 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 24 March 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 June 2015 | Registered office address changed from Meadows End House Village Farm Middleton Tyas Richmond North Yorkshire DL10 6SQ England to 4 the Aske Stables Aske Richmond North Yorkshire DL10 5HG on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Meadows End House Village Farm Middleton Tyas Richmond North Yorkshire DL10 6SQ England to 4 the Aske Stables Aske Richmond North Yorkshire DL10 5HG on 23 June 2015 (1 page) |
15 September 2014 | Incorporation
|