Thurlstone
Sheffield
S36 9QA
Secretary Name | Mrs Elizabeth Sarah Jane Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Letting Agent |
Correspondence Address | Crabtree Farm Firs Lane Hoylandswaine Sheffield South Yorkshire S36 7JG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 217 Barnsley Road Denby Dale Huddersfield HD8 8TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,463 |
Cash | £62,222 |
Current Liabilities | £40,365 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
26 January 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
---|---|
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
14 December 2017 | Registered office address changed from 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS to 317 Old Wakefield Road Huddersfield HD5 8AA on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS to 317 Old Wakefield Road Huddersfield HD5 8AA on 14 December 2017 (1 page) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 January 2013 | Termination of appointment of Elizabeth Kitchen as a secretary (1 page) |
19 January 2013 | Termination of appointment of Elizabeth Kitchen as a secretary (1 page) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Director's details changed for Thomas Winston Pears on 30 September 2012 (2 pages) |
24 October 2012 | Director's details changed for Thomas Winston Pears on 30 September 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Thomas Winston Pears on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Thomas Winston Pears on 30 September 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 February 2009 | Director's change of particulars / thomas pears / 01/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / thomas pears / 01/02/2009 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Secretary's change of particulars / elizabeth pears / 01/01/2008 (2 pages) |
7 October 2008 | Secretary's change of particulars / elizabeth pears / 01/01/2008 (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: bank chambers market street huddersfield west yorkshire HD1 2EW (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: bank chambers market street huddersfield west yorkshire HD1 2EW (1 page) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
16 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (30 pages) |
30 September 2003 | Incorporation (30 pages) |