Balk Lane
Arnold
East Yorkshire
HU11 5HZ
Secretary Name | Nicola Conman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1998(same day as company formation) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Rose Lea Balk Lane Arnold East Yorkshire HU11 5HZ |
Director Name | Nicola Conman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Rose Lea Balk Lane Arnold East Yorkshire HU11 5HZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Exeter Street New Village Road Cottingham East Yorkshire HU16 4LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Stephen Peter Conman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £683,556 |
Cash | £60,357 |
Current Liabilities | £9,279 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
2 June 2006 | Delivered on: 19 June 2006 Satisfied on: 10 October 2012 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £85,000.00 due or to become due from the company to. Particulars: 15 st bartolomews way kingston upon hull. Fully Satisfied |
---|
30 September 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
17 June 2019 | Change of details for Mr Steven Peter Conman as a person with significant control on 17 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Steven Peter Conman on 17 June 2019 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 February 2018 | Registered office address changed from 53 Ellerker Rise Willerby Hull HU10 6EU to 2 Exeter Street New Village Road Cottingham East Yorkshire HU16 4LU on 8 February 2018 (1 page) |
26 June 2017 | Notification of Steven Peter Conman as a person with significant control on 26 July 2016 (2 pages) |
26 June 2017 | Notification of Steven Peter Conman as a person with significant control on 26 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Steven Peter Conman on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Nicola Conman on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Nicola Conman on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Steven Peter Conman on 18 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
14 May 2014 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 14 May 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
26 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Particulars of mortgage/charge (4 pages) |
19 June 2006 | Particulars of mortgage/charge (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
10 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 7 wright street hull east yorkshire HU2 8HU (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 7 wright street hull east yorkshire HU2 8HU (1 page) |
6 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2001 | Return made up to 18/06/01; full list of members
|
2 July 2001 | Return made up to 18/06/01; full list of members
|
14 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members
|
27 June 2000 | Return made up to 18/06/00; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | New director appointed (2 pages) |
27 January 2000 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
27 January 2000 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
27 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 July 1999 | Return made up to 18/06/99; full list of members
|
1 July 1999 | Return made up to 18/06/99; full list of members
|
20 October 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
20 October 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (13 pages) |
18 June 1998 | Incorporation (13 pages) |