Bradford
BD8 9TF
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Directors Limited (Corporation) |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Colum Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 September 2010) |
Correspondence Address | Suite E-2 Union Court Building Elizabeth Avenue And Shirley Street Nassau Bahamas |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
3 December 2020 | Director's details changed for Mrs Claire Marie Cain on 3 December 2020 (2 pages) |
---|---|
23 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 June 2018 | Withdrawal of a person with significant control statement on 14 June 2018 (2 pages) |
31 October 2017 | Notification of Lucio Sottili as a person with significant control on 15 October 2016 (2 pages) |
31 October 2017 | Notification of Lucio Sottili as a person with significant control on 15 October 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
26 May 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
26 May 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
30 March 2016 | Micro company accounts made up to 31 October 2014 (5 pages) |
30 March 2016 | Micro company accounts made up to 31 October 2014 (5 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
4 November 2013 | Secretary's details changed for Cumberland Secretaries Limited on 12 October 2012 (2 pages) |
4 November 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 4 November 2013 (1 page) |
4 November 2013 | Secretary's details changed for Cumberland Secretaries Limited on 12 October 2012 (2 pages) |
15 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
15 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Secretary's details changed for Cumberland Secretaries Limited on 11 October 2012 (1 page) |
23 November 2012 | Secretary's details changed for Cumberland Secretaries Limited on 11 October 2012 (1 page) |
23 November 2012 | Director's details changed for Mr Christopher Stephen Smith on 11 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Ms Susan O'rorke on 11 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Christopher Stephen Smith on 11 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Ms Susan O'rorke on 11 October 2012 (2 pages) |
3 August 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
3 August 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
8 December 2011 | Annual return made up to 11 October 2011 no member list (14 pages) |
8 December 2011 | Annual return made up to 11 October 2011 no member list (14 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Appointment of Susan O'rorke as a director (2 pages) |
21 September 2010 | Termination of appointment of Colum Management Limited as a director (1 page) |
21 September 2010 | Termination of appointment of Colum Management Limited as a director (1 page) |
21 September 2010 | Appointment of Susan O'rorke as a director (2 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
26 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
25 November 2008 | Return made up to 11/10/08; full list of members (10 pages) |
25 November 2008 | Return made up to 11/10/08; full list of members (10 pages) |
18 November 2008 | Director's change of particulars / colum management LIMITED / 06/10/2008 (1 page) |
18 November 2008 | Director's change of particulars / colum management LIMITED / 06/10/2008 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (5 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (5 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (5 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: SUITE3, cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: SUITE3, cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page) |
18 November 2004 | Return made up to 11/10/04; full list of members (5 pages) |
18 November 2004 | Return made up to 11/10/04; full list of members (5 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
6 November 2002 | Return made up to 11/10/02; full list of members (5 pages) |
6 November 2002 | Return made up to 11/10/02; full list of members (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
30 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
11 December 2000 | Return made up to 11/10/00; full list of members (5 pages) |
11 December 2000 | Return made up to 11/10/00; full list of members (5 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
11 October 1999 | Incorporation (9 pages) |
11 October 1999 | Incorporation (9 pages) |