Escrick
York
North Yorkshire
YO19 6HN
Secretary Name | Tracy Anne Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Project Manager |
Correspondence Address | 1 Talbot Court Roundhay Leeds West Yorkshire LS8 1LT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 2008) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | braveuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 831822221 |
Telephone region | Mobile |
Registered Address | Moreby Lodge Moreby Escrick York North Yorkshire YO19 6HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Stillingfleet |
Ward | Escrick |
1 at £1 | Mr Christopher Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,605 |
Current Liabilities | £42,077 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 July 2017 | Notification of Christopher Ward as a person with significant control on 1 June 2017 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
1 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
10 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 August 2010 | Director's details changed for Christopher Ward on 21 May 2010 (2 pages) |
25 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 February 2009 | Return made up to 21/05/08; full list of members (3 pages) |
10 November 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from beckside 151 carr bottom road greengates bradford yorkshire BD10 0BH (1 page) |
30 June 2008 | Director's change of particulars / christopher ward / 19/06/2008 (1 page) |
14 November 2007 | Return made up to 21/05/07; no change of members (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 August 2006 | Return made up to 21/05/06; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 September 2005 | Secretary's particulars changed (1 page) |
23 August 2005 | Return made up to 21/05/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
21 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
23 June 2004 | Secretary resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
31 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (16 pages) |