South Lane
Elland
HX5 0HG
Secretary Name | Mr Roy Rizvi |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hodgson Hey Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Director Name | Maria Rizvi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(4 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 January 2021) |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | 4 Blackthorn Drive Lindley Huddersfield West Yorkshire HD3 3SB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Roy Thomas 100.00% Ordinary |
---|
Latest Accounts | 23 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 23 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 October |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
10 October 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 23 October 2022 (3 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 23 October 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Maria Rizvi as a director on 1 January 2021 (1 page) |
20 July 2021 | Micro company accounts made up to 23 October 2020 (3 pages) |
25 January 2021 | Change of details for Mr Roy Thomas as a person with significant control on 12 January 2021 (2 pages) |
18 January 2021 | Director's details changed for Mr Roy Thomas on 12 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from 4 Blackthorn Drive Lindley Huddersfield West Yorkshire HD3 3SB to C/O Hodgson Hey Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 18 January 2021 (1 page) |
18 January 2021 | Secretary's details changed for Mr Roy Thomas on 12 January 2021 (1 page) |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 23 October 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 23 October 2018 (4 pages) |
3 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 23 October 2017 (4 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 23 October 2016 (6 pages) |
4 July 2017 | Total exemption small company accounts made up to 23 October 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 23 October 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 23 October 2015 (6 pages) |
21 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 July 2015 | Total exemption small company accounts made up to 23 October 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 23 October 2014 (6 pages) |
10 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
21 July 2014 | Total exemption small company accounts made up to 23 October 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 23 October 2013 (6 pages) |
8 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
23 July 2013 | Total exemption small company accounts made up to 23 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 23 October 2012 (6 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 23 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 23 October 2011 (5 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 23 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 23 October 2010 (5 pages) |
25 June 2011 | Registered office address changed from 45 Cowrakes Road Huddersfield West Yorkshire HD3 3SS on 25 June 2011 (1 page) |
25 June 2011 | Registered office address changed from 45 Cowrakes Road Huddersfield West Yorkshire HD3 3SS on 25 June 2011 (1 page) |
3 September 2010 | Director's details changed for Roy Thomas on 29 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Maria Rizvi on 29 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Roy Thomas on 29 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Maria Rizvi on 29 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 23 October 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 23 October 2009 (5 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 23 October 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 23 October 2008 (5 pages) |
24 September 2008 | Director's change of particulars / maria rizi / 17/09/2007 (1 page) |
24 September 2008 | Appointment terminated director maria rizvi (1 page) |
24 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
24 September 2008 | Director's change of particulars / maria rizi / 17/09/2007 (1 page) |
24 September 2008 | Appointment terminated director maria rizvi (1 page) |
28 May 2008 | Total exemption small company accounts made up to 23 October 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 23 October 2007 (5 pages) |
6 May 2008 | Director appointed maria rizi (2 pages) |
6 May 2008 | Director appointed maria rizi (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
22 September 2007 | Return made up to 29/08/07; no change of members
|
22 September 2007 | Return made up to 29/08/07; no change of members
|
16 April 2007 | Total exemption small company accounts made up to 23 October 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 23 October 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 23 October 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 23 October 2005 (5 pages) |
21 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
15 February 2006 | Return made up to 29/08/05; full list of members
|
15 February 2006 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
15 February 2006 | Return made up to 29/08/05; full list of members
|
15 February 2006 | Accounting reference date extended from 31/08/05 to 23/10/05 (1 page) |
15 February 2006 | Accounting reference date extended from 31/08/05 to 23/10/05 (1 page) |
15 February 2006 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
20 September 2005 | Return made up to 29/06/05; full list of members (8 pages) |
20 September 2005 | Return made up to 29/06/05; full list of members (8 pages) |
13 October 2004 | Return made up to 29/08/04; full list of members
|
13 October 2004 | Return made up to 29/08/04; full list of members
|
27 October 2003 | Registered office changed on 27/10/03 from: 8 parker lane mirfield w yorks WF14 9NY (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 8 parker lane mirfield w yorks WF14 9NY (1 page) |
26 October 2003 | Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2003 | Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2003 | Company name changed rossington consultants LTD\certificate issued on 24/10/03 (2 pages) |
24 October 2003 | Company name changed rossington consultants LTD\certificate issued on 24/10/03 (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 August 2003 | Incorporation (9 pages) |
29 August 2003 | Incorporation (9 pages) |