Harrogate
HG2 8HA
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | leadingthinking.com |
---|
Registered Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Richard John Rodney Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,764 |
Cash | £561 |
Current Liabilities | £6,391 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Richard John Rodney Baker on 16 September 2016 (2 pages) |
15 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
15 February 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
3 December 2009 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 3 December 2009 (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
30 May 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 June 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
7 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
25 August 2004 | Resolutions
|
19 March 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
1 December 2003 | Ad 31/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | Director resigned (1 page) |
31 January 2003 | Incorporation (16 pages) |