Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
Director Name | Mrs Rachel Louise Withers |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
Director Name | Mr Rupert James Wyard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 White Holme Drive Leeds West Yorkshire LS21 1TX |
Director Name | Mr Martin Andrew Joyce |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 February 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 February 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Secretary Name | Mr Martin Andrew Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 February 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Christopher James Goddard Hall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 August 2005) |
Role | Property Development |
Correspondence Address | The Garden Apartment 10 The Drive Roundhay West Yorkshire LS8 1JF |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | studentappartment.co.uk |
---|
Registered Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
50 at £1 | Egt Development Services LTD 50.00% Ordinary |
---|---|
50 at £1 | Ratefield LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301 |
Cash | £18,574 |
Current Liabilities | £43,523 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 February 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2024 (2 months, 1 week from now) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
22 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
28 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
18 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
10 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 February 2017 | Confirmation statement made on 6 February 2017 with updates (9 pages) |
18 February 2017 | Confirmation statement made on 6 February 2017 with updates (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Termination of appointment of Stephen Bernard Murphy as a director on 6 February 2016 (1 page) |
6 March 2016 | Termination of appointment of Martin Andrew Joyce as a secretary on 6 February 2016 (1 page) |
6 March 2016 | Appointment of Mrs Rachel Louise Withers as a director on 6 February 2016 (2 pages) |
6 March 2016 | Appointment of Mrs Helena Claire Burns as a director on 6 February 2016 (2 pages) |
6 March 2016 | Termination of appointment of Martin Andrew Joyce as a director on 6 February 2016 (1 page) |
6 March 2016 | Appointment of Mrs Rachel Louise Withers as a director on 6 February 2016 (2 pages) |
6 March 2016 | Termination of appointment of Martin Andrew Joyce as a director on 6 February 2016 (1 page) |
6 March 2016 | Appointment of Mrs Helena Claire Burns as a director on 6 February 2016 (2 pages) |
6 March 2016 | Termination of appointment of Martin Andrew Joyce as a secretary on 6 February 2016 (1 page) |
6 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Termination of appointment of Stephen Bernard Murphy as a director on 6 February 2016 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
1 December 2015 | Company name changed acres hill management LIMITED\certificate issued on 01/12/15
|
1 December 2015 | Change of name notice (2 pages) |
1 December 2015 | Change of name notice (2 pages) |
1 December 2015 | Company name changed acres hill management LIMITED\certificate issued on 01/12/15
|
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Change of name notice (2 pages) |
23 January 2013 | Company name changed aqh micklegate (management) LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Company name changed aqh micklegate (management) LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Change of name notice (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 January 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
19 January 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
28 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
19 January 2007 | Memorandum and Articles of Association (11 pages) |
19 January 2007 | Memorandum and Articles of Association (11 pages) |
4 January 2007 | Company name changed aqh micklegate dundee developmen ts LIMITED\certificate issued on 04/01/07 (2 pages) |
4 January 2007 | Company name changed aqh micklegate dundee developmen ts LIMITED\certificate issued on 04/01/07 (2 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 September 2005 | Company name changed aqh (dundee developments) limite d\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed aqh (dundee developments) limite d\certificate issued on 21/09/05 (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
9 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
6 July 2005 | Company name changed aqh (arundel street) LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed aqh (arundel street) LIMITED\certificate issued on 06/07/05 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
26 January 2004 | Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2004 | Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | Company name changed hamsard 2675 LIMITED\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Company name changed hamsard 2675 LIMITED\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
9 July 2003 | Incorporation (17 pages) |
9 July 2003 | Incorporation (17 pages) |