423 Kirkstall Road
Leeds
LS4 2EW
Secretary Name | Mrs Gaye Penelope Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2008(6 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Ops & Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Wheatlands Road East Harrogate North Yorkshire HG2 8PX |
Director Name | Mrs Sarah Charneca |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 West End Avenue Harrogate Yorkshire HG2 9BY |
Secretary Name | Mrs Sarah Charneca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 West End Avenue Harrogate Yorkshire HG2 9BY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | housekeeping-today.co.uk |
---|---|
Telephone | 0121 6082300 |
Telephone region | Birmingham |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | L. Charneca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,396 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
14 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Director's details changed for Mr Leslie Anthony Charneca on 7 February 2023 (2 pages) |
15 May 2023 | Change of details for Mr Leslie Anthony Charneca as a person with significant control on 7 February 2023 (2 pages) |
5 April 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
7 February 2023 | Company name changed housekeeping today LIMITED\certificate issued on 07/02/23
|
6 February 2023 | Appointment of Miss Isabel Charneca as a director on 6 February 2023 (2 pages) |
6 February 2023 | Termination of appointment of Gaye Penelope Wright as a secretary on 6 February 2023 (1 page) |
6 February 2023 | Appointment of Miss Elizabeth Downton as a secretary on 6 February 2023 (2 pages) |
14 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Leslie Anthony Charneca on 1 November 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page) |
6 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 October 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Termination of appointment of Sarah Charneca as a director (1 page) |
12 August 2010 | Termination of appointment of Sarah Charneca as a director (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / leslie charneca / 30/04/2009 (2 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / leslie charneca / 30/04/2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 June 2008 | Director's change of particulars / sarah charneca / 30/05/2008 (1 page) |
12 June 2008 | Appointment terminated secretary sarah charneca (1 page) |
12 June 2008 | Secretary appointed mrs gaye penelope wright (1 page) |
12 June 2008 | Director's change of particulars / leslie charneca / 28/01/2008 (1 page) |
12 June 2008 | Appointment terminated secretary sarah charneca (1 page) |
12 June 2008 | Secretary appointed mrs gaye penelope wright (1 page) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / leslie charneca / 28/01/2008 (1 page) |
12 June 2008 | Director's change of particulars / sarah charneca / 30/05/2008 (1 page) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
28 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 July 2003 | Return made up to 12/06/03; full list of members
|
2 July 2003 | Return made up to 12/06/03; full list of members
|
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
11 July 2002 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
11 July 2002 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | Incorporation (14 pages) |
12 June 2002 | Incorporation (14 pages) |