Claremount
Halifax
Wet Yorkshire
HX3 6AS
Secretary Name | Miss Paula Jane Kitcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(4 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Claremount Halifax Wet Yorkshire HX3 6AS |
Director Name | Joanne Carmen Kitcher |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(4 weeks after company formation) |
Appointment Duration | 11 years (resigned 23 July 2014) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green House Horley Green Road Claremount Halifax Wet Yorkshire HX3 6AS |
Director Name | Miss Catherine Danby |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green House Horley Green Road Claremount Halifax Wet Yorkshire HX3 6AS |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Horley Green House Horley Green Road Claremount Halifax Wet Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Paula Jane Kitcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,237 |
Cash | £276 |
Current Liabilities | £28,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
28 May 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 June 2018 | Change of details for Miss Paula Jane Kitcher as a person with significant control on 6 April 2016 (2 pages) |
12 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Paula Jane Kitcher as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Paula Jane Kitcher as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Catherine Danby as a director on 30 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Catherine Danby as a director on 30 June 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 August 2014 | Termination of appointment of Joanne Carmen Kitcher as a director on 23 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Joanne Carmen Kitcher as a director on 23 July 2014 (1 page) |
15 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 July 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
1 September 2010 | Appointment of Miss Catherine Danby as a director (2 pages) |
1 September 2010 | Appointment of Miss Catherine Danby as a director (2 pages) |
1 July 2010 | Secretary's details changed for Paula Jane Kitcher on 16 June 2010 (1 page) |
1 July 2010 | Director's details changed for Joanne Carmen Kitcher on 16 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Paula Jane Kitcher on 16 June 2010 (1 page) |
1 July 2010 | Director's details changed for Joanne Carmen Kitcher on 16 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paula Jane Kitcher on 16 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paula Jane Kitcher on 16 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
13 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
4 July 2008 | Director and secretary's change of particulars / paula kitcher / 01/04/2008 (1 page) |
4 July 2008 | Director and secretary's change of particulars / paula kitcher / 01/04/2008 (1 page) |
4 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
29 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 July 2005 | Return made up to 16/06/05; full list of members
|
11 July 2005 | Return made up to 16/06/05; full list of members
|
28 June 2005 | Registered office changed on 28/06/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 November 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
4 November 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
6 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
6 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
16 June 2003 | Incorporation (13 pages) |
16 June 2003 | Incorporation (13 pages) |