Oxenhope
Keighley
West Yorkshire
BD22 9QF
Director Name | Mr Kenneth William Robinson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Craiglands Farm Dick Lane Cowling Keighley West Yorkshire BD22 0JZ |
Director Name | Mr James Harvey Chapman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Secretary Name | Mr James Harvey Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2001(1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Director Name | Pl Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 6-8 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Pl Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 6-8 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
67 at £1 | Rylstone Properties LTD 67.00% Ordinary A |
---|---|
33 at £1 | Kwr Construction LTD 33.00% Ordinary B |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
21 February 2002 | Delivered on: 23 February 2002 Persons entitled: Eshton Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ribblesdale arms main street gisburn lancashire. Outstanding |
---|
1 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 31 July 2023 (6 pages) |
3 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 July 2022 (6 pages) |
13 December 2021 | Micro company accounts made up to 31 July 2021 (6 pages) |
2 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
27 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
24 August 2020 | Registered office address changed from 15 First Floor St. Pauls Street Leeds LS1 2JG to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page) |
16 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
1 November 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
30 January 2019 | Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 September 2015 | Registered office address changed from Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 November 2010 | Secretary's details changed for Mr James Harvey Chapman on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Secretary's details changed for Mr James Harvey Chapman on 10 November 2010 (1 page) |
10 November 2010 | Director's details changed for Mr James Harvey Chapman on 10 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Mr James Harvey Chapman on 10 November 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 November 2009 | Director's details changed for Kenneth William Robinson on 2 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kenneth William Robinson on 2 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kenneth William Robinson on 2 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
10 June 2009 | Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page) |
10 June 2009 | Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (7 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
8 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
8 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
24 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
24 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 December 2002 | Return made up to 19/10/02; full list of members (7 pages) |
24 December 2002 | Return made up to 19/10/02; full list of members (7 pages) |
15 July 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
15 July 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
25 March 2002 | Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2002 | Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 6-8 york place leeds LS1 2DS (1 page) |
6 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 6-8 york place leeds LS1 2DS (1 page) |
19 October 2001 | Incorporation (20 pages) |
19 October 2001 | Incorporation (20 pages) |