York
YO30 4AG
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN |
Registered Address | York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Driftwood International Holdings Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
---|---|
4 August 2017 | Register inspection address has been changed from Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN (1 page) |
4 August 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
3 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 June 2017 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 8 June 2017 (1 page) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 8 July 2010 (2 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Director's details changed for Mr Peter Sten Schibbye on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 8 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter Sten Schibbye on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 8 July 2010 (1 page) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / peter schibbye / 18/08/2008 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
31 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
5 September 2005 | Return made up to 08/07/05; full list of members; amend (6 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
10 August 2005 | Location of register of members (1 page) |
15 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
8 July 2003 | Incorporation (14 pages) |