Rievaulx
York
YO62 5LB
Director Name | Mrs Nicola Ann Birkett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Abbots Well Rievaulx York North Yorkshire YO62 5LB |
Secretary Name | Mrs Nicola Ann Birkett |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Abbots Well Rievaulx York North Yorkshire YO62 5LB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.rievaulxsporting.com |
---|---|
Email address | [email protected] |
Telephone | 01439 798115 |
Telephone region | Helmsley |
Registered Address | 8-10 Millgate Thirsk North Yorkshire YO7 1AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£153,210 |
Cash | £68,863 |
Current Liabilities | £500,139 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
26 January 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
9 October 2020 | Change of details for Mrs Nicola Ann Birkett as a person with significant control on 9 October 2020 (2 pages) |
9 October 2020 | Registered office address changed from Suite 25C Josephs Well Hanover Walk Park Lane Leeds West Yorkshire LS3 1AB to 8-10 Millgate Thirsk North Yorkshire YO7 1AA on 9 October 2020 (1 page) |
9 October 2020 | Change of details for Justin Melvin Birkett as a person with significant control on 9 October 2020 (2 pages) |
20 May 2020 | Amended total exemption full accounts made up to 28 February 2018 (7 pages) |
24 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
31 May 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
31 May 2019 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
23 July 2018 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 June 2017 | Compulsory strike-off action has been suspended (1 page) |
20 June 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 February 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
27 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
24 April 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 February 2012 | Registered office address changed from 1 Finkle Street Thirsk North Yorkshire YO7 1DA on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 1 Finkle Street Thirsk North Yorkshire YO7 1DA on 28 February 2012 (1 page) |
16 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
21 July 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
4 March 2010 | Director's details changed for Nicola Ann Birkett on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Justin Melvin Birkett on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Justin Melvin Birkett on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Justin Melvin Birkett on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Nicola Ann Birkett on 1 November 2009 (2 pages) |
4 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Nicola Ann Birkett on 1 November 2009 (2 pages) |
4 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from, 1 finkle street, thirsk, north yorkshire, YO7 1DA (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from, 1 finkle street, thirsk, north yorkshire, YO7 1DA (1 page) |
29 April 2009 | Return made up to 17/12/08; full list of members (5 pages) |
29 April 2009 | Return made up to 17/12/08; full list of members (5 pages) |
10 March 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
10 March 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from, 45 bridge street, helmsley, north yorkshire, YO62 5DX (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, 45 bridge street, helmsley, north yorkshire, YO62 5DX (1 page) |
18 December 2007 | Return made up to 17/12/07; full list of members (4 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (4 pages) |
10 March 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
10 March 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
17 February 2007 | Return made up to 17/12/06; full list of members (9 pages) |
17 February 2007 | Return made up to 17/12/06; full list of members (9 pages) |
7 September 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Return made up to 17/12/05; full list of members (9 pages) |
7 March 2006 | Return made up to 17/12/05; full list of members (9 pages) |
25 April 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 February 2005 | Return made up to 17/12/04; full list of members (8 pages) |
28 February 2005 | Return made up to 17/12/04; full list of members (8 pages) |
8 December 2004 | Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2004 | Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Return made up to 17/12/03; full list of members (7 pages) |
5 April 2004 | Return made up to 17/12/03; full list of members (7 pages) |
8 March 2004 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
8 March 2004 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 31 corsham street, london, N1 6DR (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 31 corsham street, london, N1 6DR (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
17 December 2002 | Incorporation (18 pages) |
17 December 2002 | Incorporation (18 pages) |