Silsden
Keighley
West Yorkshire
BD20 0PA
Director Name | Judith Ann Atkinson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(4 days after company formation) |
Appointment Duration | 11 years (resigned 27 April 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 41 Main Street, Farnhill Keighley West Yorkshire BD20 9BJ |
Secretary Name | Judith Ann Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(4 days after company formation) |
Appointment Duration | 11 years (resigned 27 April 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 41 Main Street, Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | Over 10 other UK companies use this postal address |
76 at £1 | Michael Andrew Atkinson 76.00% Ordinary |
---|---|
24 at £1 | Judith Ann Atkinson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,150 |
Cash | £28,250 |
Current Liabilities | £49,176 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
22 December 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
19 April 2023 | Change of details for Mr Michael Andrew Atkinson as a person with significant control on 15 April 2023 (2 pages) |
19 April 2023 | Director's details changed for Mr Michael Andrew Atkinson on 15 April 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
2 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
15 April 2020 | Director's details changed for Mr Michael Andrew Atkinson on 15 April 2020 (2 pages) |
15 April 2020 | Change of details for Mr Michael Andrew Atkinson as a person with significant control on 15 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
22 May 2019 | Registered office address changed from Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL England to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 22 May 2019 (1 page) |
29 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 October 2016 | Registered office address changed from 41 Main Street, Farnhill Keighley West Yorkshire BD20 9BJ to Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 41 Main Street, Farnhill Keighley West Yorkshire BD20 9BJ to Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL on 18 October 2016 (1 page) |
11 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 June 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
14 June 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 April 2015 | Termination of appointment of Judith Ann Atkinson as a director on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Judith Ann Atkinson as a secretary on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Judith Ann Atkinson as a director on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Judith Ann Atkinson as a secretary on 27 April 2015 (1 page) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
19 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Director's details changed for Mr Michael Andrew Atkinson on 23 December 2013 (2 pages) |
19 April 2014 | Director's details changed for Mr Michael Andrew Atkinson on 23 December 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Judith Ann Atkinson on 15 March 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Judith Ann Atkinson on 15 March 2013 (1 page) |
17 April 2013 | Director's details changed for Judith Ann Atkinson on 15 March 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Judith Ann Atkinson on 15 March 2013 (1 page) |
17 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Director's details changed for Michael Andrew Atkinson on 1 January 2011 (2 pages) |
17 April 2011 | Secretary's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages) |
17 April 2011 | Secretary's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages) |
17 April 2011 | Director's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages) |
17 April 2011 | Secretary's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages) |
17 April 2011 | Director's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages) |
17 April 2011 | Director's details changed for Michael Andrew Atkinson on 1 January 2011 (2 pages) |
17 April 2011 | Director's details changed for Michael Andrew Atkinson on 1 January 2011 (2 pages) |
17 April 2011 | Director's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Director's details changed for Michael Andrew Atkinson on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Judith Ann Atkinson on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Judith Ann Atkinson on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Andrew Atkinson on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Judith Ann Atkinson on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Andrew Atkinson on 1 January 2010 (2 pages) |
22 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 September 2009 | Company name changed steephouse estates LIMITED\certificate issued on 10/09/09 (3 pages) |
9 September 2009 | Company name changed steephouse estates LIMITED\certificate issued on 10/09/09 (3 pages) |
27 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 June 2007 | Return made up to 15/04/07; full list of members (7 pages) |
1 June 2007 | Return made up to 15/04/07; full list of members (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 May 2005 | Return made up to 15/04/05; full list of members
|
18 May 2005 | Return made up to 15/04/05; full list of members
|
18 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New secretary appointed;new director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New secretary appointed;new director appointed (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 April 2004 | Incorporation (16 pages) |
15 April 2004 | Incorporation (16 pages) |