Nether Poppleton
York
YO26 6PH
Secretary Name | David Allan Leon |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Hugh Christopher Venables |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2006) |
Role | PR Consultant |
Correspondence Address | 33 Fylingdales Avenue York North Yorkshire YO30 5FP |
Director Name | Monica Pratt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Trent Avenue Huntington York North Yorkshire YO32 9SE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.partners-group.co.uk/home |
---|---|
Telephone | 01904 610077 |
Telephone region | York |
Registered Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,800 |
Cash | £9,583 |
Current Liabilities | £40,592 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
8 March 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
2 February 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
1 July 2022 | Registered office address changed from 105 the Mount York North Yorkshire YO24 1GY to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 1 July 2022 (1 page) |
5 May 2022 | Statement of company's objects (2 pages) |
5 May 2022 | Memorandum and Articles of Association (13 pages) |
5 May 2022 | Resolutions
|
4 May 2022 | Change of share class name or designation (2 pages) |
4 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
16 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 September 2018 | Change of name notice (2 pages) |
5 September 2018 | Resolutions
|
16 March 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
9 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 August 2017 | Purchase of own shares. (3 pages) |
24 August 2017 | Purchase of own shares. (3 pages) |
10 August 2017 | Cessation of Partners Pr Limited as a person with significant control on 1 June 2017 (1 page) |
10 August 2017 | Cessation of Partners Pr Limited as a person with significant control on 1 June 2017 (1 page) |
10 August 2017 | Change of details for David Allan Leon as a person with significant control on 1 June 2017 (2 pages) |
10 August 2017 | Change of details for David Allan Leon as a person with significant control on 1 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Monica Pratt as a director on 12 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Monica Pratt as a director on 12 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Monica Pratt as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Monica Pratt as a director on 12 July 2017 (1 page) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
17 February 2017 | Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page) |
17 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
17 February 2017 | Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page) |
1 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
1 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
26 January 2016 | Secretary's details changed for David Allan Leon on 26 January 2016 (1 page) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Secretary's details changed for David Allan Leon on 26 January 2016 (1 page) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for David Allan Leon on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for David Allan Leon on 26 January 2016 (2 pages) |
4 March 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
4 March 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
17 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 April 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 April 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
8 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Director's details changed for Monica Green on 26 January 2013 (2 pages) |
8 March 2013 | Director's details changed for Monica Green on 26 January 2013 (2 pages) |
8 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
26 January 2012 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page) |
1 April 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 April 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
26 January 2010 | Director's details changed for David Allan Leon on 26 January 2010 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Director's details changed for Monica Green on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for David Allan Leon on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Monica Green on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
11 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
11 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
7 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / monica pratt / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / monica pratt / 06/03/2008 (1 page) |
26 February 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
26 February 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
21 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
21 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
21 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 March 2006 | Return made up to 26/01/06; full list of members
|
20 March 2006 | Return made up to 26/01/06; full list of members
|
11 April 2005 | Memorandum and Articles of Association (17 pages) |
11 April 2005 | Memorandum and Articles of Association (17 pages) |
7 April 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
27 September 2004 | Accounting reference date shortened from 31/01/05 to 31/05/04 (1 page) |
27 September 2004 | Accounting reference date shortened from 31/01/05 to 31/05/04 (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | Incorporation (9 pages) |
26 January 2004 | Incorporation (9 pages) |