72 Kent Road
Harrogate
North Yorkshire
HG1 2NH
Director Name | Helen Adele Cottier |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 25 September 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchfield Kent Road Harrogate HG1 2NH |
Secretary Name | Timothy Robin Cottier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Cavendish House St Andrews Court Burley Street Leeds Yorks LS3 1LA |
Secretary Name | Mr Timothy Robin Cottier |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2004(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 September 2009) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | Larchfield 72 Kent Road Harrogate North Yorkshire HG1 2NH |
Secretary Name | Kinloch And Ormiston Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 2004) |
Correspondence Address | 72/74 Kent Road Harrogate HG1 2NH |
Website | kinlochfinance.com |
---|---|
Email address | [email protected] |
Telephone | 01485 174368 |
Telephone region | Hunstanton |
Registered Address | 72 Kent Road Harrogate North Yorkshire HG1 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | 6 other UK companies use this postal address |
24.8k at £1 | T.r. Cottier 98.45% Ordinary |
---|---|
203 at £1 | Helen A. Cottier 0.81% Ordinary |
50 at £1 | Helen A. Cottier 0.20% Ordinary B |
50 at £1 | Timothy R. Cottier 0.20% Ordinary A |
37 at £1 | Cottier Childrens Settlement 0.15% Ordinary |
25 at £1 | Claudia Cottier 0.10% Ordinary C |
25 at £1 | Sophia Cottier 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £31,648 |
Cash | £12,949 |
Current Liabilities | £412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
25 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Registered office address changed from 1 Whitehall Quay Whitehall Road Leeds Ls1 4Hrls1 4Hr to 72 Kent Road Harrogate North Yorkshire HG1 2NH on 3 November 2016 (1 page) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
8 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Registered office address changed from 1 Whitehall. Whitehall Road. Leeds. West Yorkshire. LS1 4HR United Kingdom on 13 December 2012 (1 page) |
20 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Registered office address changed from 1, Whitehall Whitehall Road Leeds West Yorkshire LS1 4HR Uk on 17 October 2011 (1 page) |
8 August 2011 | Statement of capital following an allotment of shares on 6 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 6 August 2011
|
6 August 2011 | Statement of capital following an allotment of shares on 6 August 2011
|
6 August 2011 | Statement of capital following an allotment of shares on 6 August 2011
|
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
27 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
23 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Appointment terminated secretary timothy cottier (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from larchfield 72 kent road harrogate HG1 2NH (1 page) |
27 September 2009 | Appointment terminated director helen cottier (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
3 December 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
1 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
24 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Return made up to 31/08/03; full list of members
|
29 January 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
16 April 2003 | Return made up to 31/08/02; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
2 February 2002 | Return made up to 31/08/01; full list of members (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
12 December 2001 | Return made up to 31/08/00; full list of members
|
5 April 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
3 November 1999 | Return made up to 31/08/99; full list of members
|
28 January 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
14 October 1997 | Return made up to 31/08/97; full list of members
|
29 October 1996 | Return made up to 31/08/96; no change of members
|
23 October 1996 | Company name changed amcott corporate finance LIMITED\certificate issued on 24/10/96 (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: first floor amcott house 2A montpellier street harrogate HG1 2TQ (1 page) |
16 July 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
19 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |