Beverley
East Yorkshire
HU17 8XD
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Mr John Paul O'Connor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Colleridge Grove Beverley East Yorkshire HU17 8XD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Dutton Moore The Hall Lairgate Beverley HU17 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
400 at £1 | John Paul O'connor 80.00% Ordinary |
---|---|
50 at £1 | Helen Elizabeth O'connor 10.00% Ordinary |
50 at £1 | Rachel Anne O'connor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,368 |
Cash | £20,775 |
Current Liabilities | £5,409 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
24 August 2023 | Second filing of Confirmation Statement dated 1 June 2023 (3 pages) |
---|---|
21 August 2023 | Cessation of Anne Patricia O'connor as a person with significant control on 16 August 2023 (1 page) |
21 August 2023 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 21 August 2023 (1 page) |
21 August 2023 | Cessation of John Paul O'connor as a person with significant control on 23 April 2023 (1 page) |
21 August 2023 | Notification of Anne Patricia O'connor as a person with significant control on 23 April 2023 (2 pages) |
21 August 2023 | Change of details for Ms Helen Elizabeth O'connor as a person with significant control on 16 August 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 1 June 2023 with no updates
|
1 June 2023 | Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to C/O Dutton Moore the Hall Lairgate Beverley HU17 8HL on 1 June 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 5 April 2022 (4 pages) |
21 February 2023 | Previous accounting period shortened from 5 July 2022 to 5 April 2022 (1 page) |
3 January 2023 | Previous accounting period extended from 5 April 2022 to 5 July 2022 (1 page) |
20 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
1 June 2021 | Change of details for Mr John Paul O'connor as a person with significant control on 31 May 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
31 March 2021 | Termination of appointment of John Paul O'connor as a director on 31 March 2021 (1 page) |
19 March 2021 | Change of details for Mr John Paul O'connor as a person with significant control on 10 February 2021 (2 pages) |
19 March 2021 | Change of details for Ms Elizabeth Helen O'connor as a person with significant control on 10 February 2021 (2 pages) |
19 March 2021 | Notification of Elizabeth Helen O'connor as a person with significant control on 10 February 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
6 October 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
30 July 2020 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page) |
17 April 2020 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
29 May 2019 | Appointment of Helen Elizabeth O'connor as a director on 23 May 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
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) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (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 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
23 March 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
23 March 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
10 March 2010 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (12 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (12 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (12 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
11 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
11 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
11 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
24 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
9 March 2007 | Ad 31/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
9 March 2007 | Ad 31/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
5 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
29 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (5 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (5 pages) |
23 December 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
23 December 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Incorporation (16 pages) |