Richmond
DL10 4QA
Director Name | Mr Graham Adam Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50a Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG |
Director Name | Mr Stuart Whiteside |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50a Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG |
Registered Address | 7a Finkle Street Richmond DL10 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Built Up Area | Richmond |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
26 September 2017 | Delivered on: 27 September 2017 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Seven lodge, post office lane, kirby wiske, thirsk, YO7 4EP (title numbers NYK254435 and NYK433863). Outstanding |
---|
1 February 2024 | Notification of Jason Hurley as a person with significant control on 30 January 2024 (2 pages) |
---|---|
1 February 2024 | Withdrawal of a person with significant control statement on 1 February 2024 (2 pages) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
1 March 2023 | Director's details changed for Mr Jason Christopher Hurley on 20 February 2023 (2 pages) |
1 March 2023 | Registered office address changed from 50a Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG United Kingdom to 7a Finkle Street Richmond DL10 4QA on 1 March 2023 (1 page) |
3 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 May 2022 | Termination of appointment of Stuart Whiteside as a director on 6 May 2022 (1 page) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Termination of appointment of Graham Adam Robinson as a director on 23 April 2021 (1 page) |
5 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 August 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
7 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 September 2017 | Registration of charge 105395050001, created on 26 September 2017 (40 pages) |
27 September 2017 | Registration of charge 105395050001, created on 26 September 2017 (40 pages) |
23 December 2016 | Incorporation Statement of capital on 2016-12-23
|
23 December 2016 | Incorporation Statement of capital on 2016-12-23
|