Bishopthorpe
York
North Yorkshire
YO23 2BD
Secretary Name | Brenda Gibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(4 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Manager |
Correspondence Address | 1 Green Bank Lane Moor Road Stamford Bridge North Yorkshire YO41 1PQ |
Secretary Name | Brenda Ewens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Windsor Street South Bank York North Yorkshire YO23 1DN |
Secretary Name | Maureen Holtz Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2007) |
Role | Personal Assistant |
Correspondence Address | Shearwater Hood Lane Cloughton Scarborough YO13 0AT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.palladianprojects.co.uk |
---|
Registered Address | 4 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
5 June 2020 | Registered office address changed from 6 Middlethorpe Business Park Sim Balk Lane Bishopthorpe, York North Yorkshire YO23 2BD England to 4 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD on 5 June 2020 (1 page) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
12 August 2019 | Notification of Simon Gibbons as a person with significant control on 9 August 2019 (2 pages) |
9 August 2019 | Resolutions
|
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Simon Gibbons on 26 April 2017 (3 pages) |
18 May 2017 | Director's details changed for Mr Simon Gibbons on 26 April 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 July 2016 | Registered office address changed from Suite 37, York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG England to 6 Middlethorpe Business Park Sim Balk Lane Bishopthorpe, York North Yorkshire YO23 2BD on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Suite 37, York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG England to 6 Middlethorpe Business Park Sim Balk Lane Bishopthorpe, York North Yorkshire YO23 2BD on 1 July 2016 (1 page) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Register inspection address has been changed from 1 Green Bank Lane Stamford Bridge York YO41 1PQ England to Suite 37 York Eco Business Centre Amy Johnson Way York YO30 4AG (1 page) |
4 February 2016 | Register inspection address has been changed from 1 Green Bank Lane Stamford Bridge York YO41 1PQ England to Suite 37 York Eco Business Centre Amy Johnson Way York YO30 4AG (1 page) |
24 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 June 2015 | Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH to Suite 37, York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH to Suite 37, York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH to Suite 37, York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG on 9 June 2015 (1 page) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 February 2014 | Register inspection address has been changed (1 page) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Register inspection address has been changed (1 page) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Simon Gibbons on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Simon Gibbons on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Simon Gibbons on 1 January 2013 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 August 2012 | Registered office address changed from 1 Green Bank Lane Moor Road Stamford Bridge East Yorkshire YO41 1PQ on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 1 Green Bank Lane Moor Road Stamford Bridge East Yorkshire YO41 1PQ on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 1 Green Bank Lane Moor Road Stamford Bridge East Yorkshire YO41 1PQ on 2 August 2012 (1 page) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 February 2010 | Director's details changed for Simon Gibbons on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Simon Gibbons on 18 February 2010 (2 pages) |
8 December 2009 | Company name changed myspace (developments) LIMITED\certificate issued on 08/12/09
|
8 December 2009 | Company name changed myspace (developments) LIMITED\certificate issued on 08/12/09
|
8 December 2009 | Change of name notice (2 pages) |
8 December 2009 | Change of name notice (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from po box no 33 stamford bridge york yorkshire YO41 1WJ (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from po box no 33 stamford bridge york yorkshire YO41 1WJ (2 pages) |
25 July 2009 | Company name changed derwent vale homes LIMITED\certificate issued on 27/07/09 (2 pages) |
25 July 2009 | Company name changed derwent vale homes LIMITED\certificate issued on 27/07/09 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 foxoak park common road dunnington york north yorkshire YO19 5RZ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 foxoak park common road dunnington york north yorkshire YO19 5RZ (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 August 2007 | Company name changed derwent vale (york) LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed derwent vale (york) LIMITED\certificate issued on 09/08/07 (2 pages) |
3 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
3 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
8 December 2006 | Registered office changed on 08/12/06 from: derwent vale windmill estate showfield lane malton north yorkshire YO17 6BT (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: derwent vale windmill estate showfield lane malton north yorkshire YO17 6BT (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 1 green bank lane moor road stamford bridge york YO41 1PQ (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 1 green bank lane moor road stamford bridge york YO41 1PQ (2 pages) |
14 February 2006 | Company name changed holtz-gibbons (developments) lim ited\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed holtz-gibbons (developments) lim ited\certificate issued on 14/02/06 (2 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members
|
21 February 2005 | Return made up to 30/01/05; full list of members
|
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
24 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
20 February 2003 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Registered office changed on 20/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
30 January 2003 | Incorporation (13 pages) |
30 January 2003 | Incorporation (13 pages) |