Raskelf
York
YO61 3LG
Director Name | Mr Christopher Guy Morrey Quigley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Nealdon Street London SW9 9RA |
Director Name | Mr Leslie William Quigley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Raskelf York North Yorkshire YO61 3LG |
Director Name | Mrs Susannah Danielle Quigley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Head Of Business Continuity |
Country of Residence | Luxembourg |
Correspondence Address | Amco House Market Place Easingwold York YO61 3AD |
Director Name | Susannah Danielle Quigley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | School House Raskelf York YO6 3LG |
Secretary Name | Mrs Gillian Lorraine Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | School House Raskelf York YO61 3LG |
Secretary Name | Mr Leslie William Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Raskelf York North Yorkshire YO61 3LG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | alarm-monitoring.co.uk |
---|---|
Telephone | 01347 822111 |
Telephone region | Easingwold |
Registered Address | Amco House Market Place Easingwold York YO61 3AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Easingwold |
Ward | Easingwold |
Built Up Area | Easingwold |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | C.g.m. Quigley 25.00% Ordinary |
---|---|
25 at £1 | G.l. Quigley 25.00% Ordinary |
25 at £1 | Mr Leslie William Quigley 25.00% Ordinary |
25 at £1 | S.d. Quigley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,790 |
Cash | £309,678 |
Current Liabilities | £236,254 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
10 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
11 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
14 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 April 2016 | Company name changed the alarm monitoring company LIMITED\certificate issued on 18/04/16
|
18 April 2016 | Company name changed the alarm monitoring company LIMITED\certificate issued on 18/04/16
|
18 April 2016 | Change of name notice (2 pages) |
18 April 2016 | Change of name notice (2 pages) |
1 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 October 2013 | Appointment of Mrs Susannah Danielle Quigley as a director (2 pages) |
28 October 2013 | Appointment of Mrs Susannah Danielle Quigley as a director (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Registered office address changed from School House Main Street Raskelf North Yorkshire YO61 3LG on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from School House Main Street Raskelf North Yorkshire YO61 3LG on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from School House Main Street Raskelf North Yorkshire YO61 3LG on 7 November 2012 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 December 2009 | Director's details changed for Mr Leslie William Quigley on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Gillian Lorraine Quigley on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Christopher Guy Morrey Quigley on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Leslie William Quigley on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Gillian Lorraine Quigley on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Christopher Guy Morrey Quigley on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
18 December 2008 | Director appointed mr leslie william quigley (1 page) |
18 December 2008 | Director appointed mr christopher guy morrey quigley (2 pages) |
18 December 2008 | Director appointed mr leslie william quigley (1 page) |
18 December 2008 | Director appointed mr christopher guy morrey quigley (2 pages) |
8 December 2008 | Appointment terminated secretary leslie quigley (1 page) |
8 December 2008 | Appointment terminated secretary leslie quigley (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
8 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
10 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
6 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
6 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Return made up to 04/12/99; full list of members
|
6 January 2000 | Return made up to 04/12/99; full list of members
|
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
30 November 1998 | Return made up to 04/12/98; full list of members (6 pages) |
30 November 1998 | Return made up to 04/12/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
26 January 1998 | Return made up to 04/12/97; no change of members
|
26 January 1998 | Return made up to 04/12/97; no change of members
|
30 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
22 December 1995 | Accounting reference date notified as 31/12 (1 page) |
22 December 1995 | Accounting reference date notified as 31/12 (1 page) |
11 December 1995 | Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
11 December 1995 | Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
4 December 1995 | Incorporation (38 pages) |
4 December 1995 | Incorporation (38 pages) |