Sheffield
S1 2HS
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Secretary Name | Mrs Amy Louise Stanbridge |
---|---|
Status | Current |
Appointed | 05 May 2023(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 April 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Registered Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | York Place Company Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
2 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
18 May 2020 | Secretary's details changed for York Place Company Secretaries Limited on 18 April 2020 (1 page) |
18 May 2020 | Change of details for York Place Company Nominees Limited as a person with significant control on 18 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Jonathon Charles Round as a director on 15 April 2020 (1 page) |
15 April 2020 | Appointment of Mr David Malcolm Kaye as a director on 15 April 2020 (2 pages) |
10 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
2 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 January 2014 | Director's details changed for Mr Jonathon Charles Round on 23 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Director's details changed for Mr Jonathon Charles Round on 23 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
31 May 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Mr Jonathon Charles Round on 26 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Jonathon Charles Round on 26 November 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
20 May 2009 | Director's change of particulars / jonathon round / 13/03/2009 (1 page) |
20 May 2009 | Director's change of particulars / jonathon round / 13/03/2009 (1 page) |
19 May 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
19 May 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
9 April 2009 | Company name changed the careers service LIMITED\certificate issued on 14/04/09 (2 pages) |
9 April 2009 | Company name changed the careers service LIMITED\certificate issued on 14/04/09 (2 pages) |
13 March 2009 | Appointment terminated director york place company nominees LIMITED (1 page) |
13 March 2009 | Director appointed mr jonathon charles round (1 page) |
13 March 2009 | Appointment terminated director york place company nominees LIMITED (1 page) |
13 March 2009 | Director appointed mr jonathon charles round (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
13 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
14 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
21 September 2000 | Company name changed farefield LIMITED\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Company name changed farefield LIMITED\certificate issued on 22/09/00 (2 pages) |
18 May 2000 | Incorporation (16 pages) |
18 May 2000 | Incorporation (16 pages) |