Wold Newton
Driffield
North Humberside
YO25 3YQ
Director Name | Alison Arundel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braemar View Long Street Rudston East Yorkshire |
Secretary Name | Alison Arundel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braemar View Long Street Rudston East Yorkshire |
Director Name | David John Oates |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 123 Scalby Road Scarborough North Yorkshire YO12 5QL |
Secretary Name | Andrew Paul Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 21 Station Road Gilberdyke Brough North Humberside HU15 2ST |
Director Name | James Stephenson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Beverley Road Kirk Ella Hull North Humberside HU10 7HA |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | cosfordhouse.co.uk |
---|
Registered Address | 18-22 Marshall Avenue Bridlington East Yorkshire YO15 2DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Allison Arundel 50.00% Ordinary |
---|---|
1 at £1 | Catherine Lynn Carole Andrews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,032 |
Cash | £22,450 |
Current Liabilities | £31,534 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 May 2013 | Director's details changed for Catherine Lynn Carole Andrews on 6 May 2012 (2 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Director's details changed for Catherine Lynn Carole Andrews on 6 May 2012 (2 pages) |
3 May 2013 | Director's details changed for Catherine Lynn Carole Andrews on 6 May 2012 (2 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 July 2010 | Registered office address changed from 43 Newby Farm Road Scarborough North Yorkshire YO12 6UJ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 43 Newby Farm Road Scarborough North Yorkshire YO12 6UJ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 43 Newby Farm Road Scarborough North Yorkshire YO12 6UJ on 8 July 2010 (1 page) |
5 May 2010 | Director's details changed for Alison Arundel on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Catherine Lynn Carole Andrews on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Catherine Lynn Carole Andrews on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Alison Arundel on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Catherine Lynn Carole Andrews on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Alison Arundel on 5 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members
|
3 June 2004 | Return made up to 13/05/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
12 June 2003 | Return made up to 13/05/03; full list of members
|
12 June 2003 | Return made up to 13/05/03; full list of members
|
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
8 November 2002 | Company name changed new heavens hotels LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Company name changed new heavens hotels LIMITED\certificate issued on 08/11/02 (2 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
23 January 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
21 May 1998 | Incorporation (10 pages) |
21 May 1998 | Incorporation (10 pages) |