Skipton
BD23 1SZ
Director Name | Mr Robert Ian George Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2008(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Niffany Gardens Skipton BD23 1SZ |
Secretary Name | Mr Robert Ian George Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15, Niffany Gardens Niffany Gardens Skipton BD23 1SZ |
Secretary Name | Martin Corck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brent Avenue South Woodham Ferrers Chelmsford Essex CM3 5SE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 15 Niffany Gardens Skipton BD23 1SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
700 at £1 | Mrs Tanni Carys Davina Grey-thompson 70.00% Ordinary |
---|---|
300 at £1 | Dr Robert Ian George Thompson 30.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
20 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
18 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
7 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
23 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
17 May 2017 | Director's details changed for Baroness Tanni Carys Davina Grey Thompson on 15 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Baroness Tanni Carys Davina Grey Thompson on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from Ballasalla the Avenue Eaglescliffe Stockton on Tees Cleveland TS16 9AS to 15 Niffany Gardens Skipton BD23 1SZ on 15 May 2017 (1 page) |
15 May 2017 | Director's details changed for Mr Robert Ian George Thompson on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from Ballasalla the Avenue Eaglescliffe Stockton on Tees Cleveland TS16 9AS to 15 Niffany Gardens Skipton BD23 1SZ on 15 May 2017 (1 page) |
15 May 2017 | Secretary's details changed for Mr Robert Ian George Thompson on 15 May 2017 (1 page) |
15 May 2017 | Director's details changed for Mr Robert Ian George Thompson on 15 May 2017 (2 pages) |
15 May 2017 | Secretary's details changed for Mr Robert Ian George Thompson on 15 May 2017 (1 page) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
31 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
31 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 January 2015 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
24 January 2015 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Dr Robert Ian George Thompson on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Dr Robert Ian George Thompson on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Dr Robert Ian George Thompson on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
14 September 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
23 March 2009 | Secretary appointed robert ian george thompson (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from abacus house 68A north street romford essex RM1 1DA (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from abacus house 68A north street romford essex RM1 1DA (1 page) |
23 March 2009 | Appointment terminated secretary martin corck (1 page) |
23 March 2009 | Secretary appointed robert ian george thompson (2 pages) |
23 March 2009 | Appointment terminated secretary martin corck (1 page) |
3 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
8 August 2008 | Return made up to 11/02/08; full list of members
|
8 August 2008 | Return made up to 11/02/08; full list of members
|
15 July 2008 | Ad 14/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
15 July 2008 | Director appointed dr robert ian george thompson (2 pages) |
15 July 2008 | Director appointed dr robert ian george thompson (2 pages) |
15 July 2008 | Ad 14/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
3 July 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
3 July 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
18 April 2007 | Return made up to 11/02/07; full list of members (6 pages) |
18 April 2007 | Return made up to 11/02/07; full list of members (6 pages) |
26 February 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
26 February 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
22 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
23 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
23 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
15 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
6 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
6 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
9 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
9 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 February 2002 | Director resigned (1 page) |
11 February 2002 | Incorporation (14 pages) |
11 February 2002 | Incorporation (14 pages) |