Rigton Hill North Rigton
Leeds
West Yorkshire
LS17 0DJ
Secretary Name | Terence Martin Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Uplands Farm Preston Road Lowsonford Henley In Arden Solihull West Midlands B95 5EY |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Elizabeth Jane Bellarby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Rose Cottage Rigton Hill, North Rigton Leeds West Yorkshire LS17 0DJ |
Secretary Name | Olivia Jane Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 June 2012) |
Role | Housewife |
Correspondence Address | Uplands Farm Preston Road, Lowsonford Henley In Arden Solihull West Midlands B95 5EY |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Sycamore House Farm Rigton Hill North Rigton Leeds LS17 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | North Rigton |
Ward | Washburn |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Oliver James Connolly 65.00% Ordinary |
---|---|
35 at £1 | Lucinda Connolly 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,949 |
Cash | £233,132 |
Current Liabilities | £76,687 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Oliver James Connolly as Trustee of the Alpine Software Pension Scheme Dcd Trustees Limited as Trustee of the Alpine Software Pension Scheme Classification: A registered charge Particulars: N/A. Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Registration of charge 035491650001, created on 21 May 2019 (41 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Termination of appointment of Olivia Connolly as a secretary (1 page) |
11 June 2012 | Termination of appointment of Olivia Connolly as a secretary (1 page) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Oliver James Connolly on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Oliver James Connolly on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Oliver James Connolly on 1 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Company name changed object creations LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Company name changed object creations LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Change of name notice (2 pages) |
13 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 1 rose cottages rigton hill, north rigton leeds west yorkshire LS17 0DJ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 1 rose cottages rigton hill, north rigton leeds west yorkshire LS17 0DJ (1 page) |
18 September 2008 | Director's change of particulars / oliver connolly / 18/09/2008 (2 pages) |
18 September 2008 | Director's change of particulars / oliver connolly / 18/09/2008 (2 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
21 August 2000 | Ad 01/04/00--------- £ si 98@1 (2 pages) |
21 August 2000 | Ad 01/04/00--------- £ si 98@1 (2 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 81 potternewton lane leeds LS7 3LW (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 81 potternewton lane leeds LS7 3LW (1 page) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
24 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Incorporation (11 pages) |
20 April 1998 | Incorporation (11 pages) |