Blossom Street
York
North Yorkshire
YO24 1AH
Secretary Name | Judith Margaret Croxen John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | 30 Muncastergate York YO31 4LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,476 |
Cash | £36,471 |
Current Liabilities | £96,346 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
3 October 2023 | Director's details changed for Mr Daniel Charles Croxen-John on 3 October 2023 (2 pages) |
---|---|
3 October 2023 | Appointment of Mr Johann Wilhelm Van Tonder as a director on 3 October 2023 (2 pages) |
21 June 2023 | Director's details changed for Mr Daniel Charles Croxen-John on 19 June 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
5 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
30 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
11 March 2021 | Director's details changed for Mr Daniel Charles Croxen John on 10 March 2021 (2 pages) |
3 February 2021 | Change of details for The Reynoldston Group Ltd as a person with significant control on 19 June 2018 (2 pages) |
29 January 2021 | Notification of The Reynoldston Group Ltd as a person with significant control on 15 June 2018 (2 pages) |
29 January 2021 | Cessation of Daniel Charles Croxen-John as a person with significant control on 15 June 2018 (1 page) |
14 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 January 2018 | Change of details for Mr Daniel Charles Croxen-John as a person with significant control on 16 June 2017 (2 pages) |
18 January 2018 | Cessation of Judith Margaret Clough as a person with significant control on 16 June 2017 (1 page) |
18 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
16 September 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page) |
16 September 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page) |
20 July 2017 | Purchase of own shares. (3 pages) |
20 July 2017 | Purchase of own shares. (3 pages) |
17 June 2017 | Termination of appointment of Judith Margaret Croxen John as a secretary on 16 June 2017 (1 page) |
17 June 2017 | Termination of appointment of Judith Margaret Croxen John as a secretary on 16 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
2 March 2016 | Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
14 July 2014 | Registered office address changed from C/O Crbh Ltd 5a the Common Parbold Wigan Lancs WN8 7EA to The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from C/O Crbh Ltd 5a the Common Parbold Wigan Lancs WN8 7EA to The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 14 July 2014 (2 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ on 29 January 2010 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 February 2009 | Company name changed the reynoldston consultancy LTD\certificate issued on 06/02/09 (2 pages) |
5 February 2009 | Company name changed the reynoldston consultancy LTD\certificate issued on 06/02/09 (2 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
3 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
20 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
20 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (2 pages) |
17 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (2 pages) |
4 February 2003 | Ad 16/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 February 2003 | Ad 16/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 45 shadwell road bristol BS7 8EW (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 45 shadwell road bristol BS7 8EW (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (9 pages) |
15 January 2003 | Incorporation (9 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |