Hornby, Great Smeaton
Northallerton
North Yorkshire
DL6 2JH
Secretary Name | Amanda Clare Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lilac Cottage Hornby, Great Smeaton Northallerton North Yorkshire DL6 2JH |
Secretary Name | Amanda Clare Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 October 2015) |
Role | Company Director |
Correspondence Address | Whinfell House Hornby Road Northallerton North Yorkshire DL6 2AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01609 881577 |
---|---|
Telephone region | Northallerton |
Registered Address | 14 - 15 Harelands Courtyard Offices Moor Road Melsonby North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
100 at £1 | M.t. Blench 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,905 |
Cash | £81,932 |
Current Liabilities | £200,906 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
10 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
12 October 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
20 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
8 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
16 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (11 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (11 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
14 October 2015 | Termination of appointment of Amanda Clare Marsden as a secretary on 12 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Amanda Clare Marsden as a secretary on 12 October 2015 (1 page) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Registered office address changed from Momentum Taxation & Accountancy Ltd Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to 14 - 15 Harelands Courtyard Offices Moor Road Melsonby North Yorkshire DL10 5NY on 11 February 2015 (1 page) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Registered office address changed from Momentum Taxation & Accountancy Ltd Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to 14 - 15 Harelands Courtyard Offices Moor Road Melsonby North Yorkshire DL10 5NY on 11 February 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Michael Thomas Blench on 7 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Thomas Blench on 7 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Thomas Blench on 7 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
13 March 2008 | Return made up to 07/02/08; no change of members (6 pages) |
13 March 2008 | Return made up to 07/02/08; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HGG (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HGG (1 page) |
3 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
10 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
7 January 2005 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
20 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
3 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
14 May 2002 | Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2002 | Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (17 pages) |
7 February 2002 | Incorporation (17 pages) |