Abbeydale Raod South
Sheffield
South Yorkshire
S17 3LJ
Director Name | Mr Paul Gareth Cunningham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Cliffe Whatstandwell Matlock Derbyshire DE4 5EQ |
Director Name | Mr David Frank Oulsnam |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hall Cottage Bagshaw Hall Bagshaw Hill Bakewell Derbyshire DE45 1DL |
Secretary Name | Richard Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbeydale Hall Abbeydale Raod South Sheffield South Yorkshire S17 3LJ |
Director Name | Michael Anthony Cunningham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | Abbeydale Hall Abbeydale Raod South Sheffield South Yorkshire S17 3LJ |
Director Name | Mr Richard David Law |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbeydale Hall Abbeydale Raod South Sheffield South Yorkshire S17 3LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbeydale Hall Abbeydale Raod South Sheffield South Yorkshire S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Michael Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,762 |
Cash | £300 |
Current Liabilities | £145,307 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
1 May 2012 | Delivered on: 10 May 2012 Persons entitled: Pta Developments LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
14 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
22 September 2021 | Termination of appointment of Michael Anthony Cunningham as a director on 6 September 2021 (1 page) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
11 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
20 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
10 September 2018 | Statement of capital following an allotment of shares on 9 August 2018
|
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
30 August 2018 | Confirmation statement made on 10 August 2018 with updates (12 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 July 2017 | Director's details changed for Michael Anthony Cunningham on 26 July 2016 (2 pages) |
13 July 2017 | Director's details changed for Michael Anthony Cunningham on 26 July 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 August 2015 | Director's details changed for Michael Anthony Cunningham on 20 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Michael Anthony Cunningham on 20 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 December 2014 | Appointment of Mr Paul Gareth Cunningham as a director on 31 October 2014 (3 pages) |
11 December 2014 | Appointment of Mr Paul Gareth Cunningham as a director on 31 October 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 August 2014 | Director's details changed for Michael Anthony Cunningham on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Michael Anthony Cunningham on 19 August 2014 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 August 2011 | Annual return made up to 10 August 2011 (14 pages) |
23 August 2011 | Annual return made up to 10 August 2011 (14 pages) |
19 May 2011 | Termination of appointment of Richard Law as a secretary (1 page) |
19 May 2011 | Termination of appointment of Richard Law as a secretary (1 page) |
26 April 2011 | Termination of appointment of Richard Law as a director (2 pages) |
26 April 2011 | Termination of appointment of Richard Law as a director (2 pages) |
19 January 2011 | Appointment of Mr Richard David Law as a director (3 pages) |
19 January 2011 | Appointment of Mr Richard David Law as a director (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 August 2010 | Secretary's details changed for Richard Law on 10 August 2010 (1 page) |
27 August 2010 | Director's details changed for Michael Anthony Cunningham on 10 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Michael Anthony Cunningham on 10 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Richard Law on 10 August 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 August 2009 | Return made up to 10/08/09; no change of members (4 pages) |
28 August 2009 | Return made up to 10/08/09; no change of members (4 pages) |
8 September 2008 | Return made up to 10/08/08; change of members (6 pages) |
8 September 2008 | Return made up to 10/08/08; change of members (6 pages) |
23 April 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
23 April 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: hall cottage bagshaw hill bakewell derbyshire DE45 1DL (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: hall cottage bagshaw hill bakewell derbyshire DE45 1DL (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
20 November 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
20 November 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
16 November 2007 | Return made up to 10/08/07; full list of members (6 pages) |
16 November 2007 | Return made up to 10/08/07; full list of members (6 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 10/08/06; full list of members (7 pages) |
25 May 2007 | Return made up to 10/08/06; full list of members (7 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
15 June 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
15 June 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: abbeydale hall abbeydale pk, abbeydale road south, dore sheffield S17 3LJ (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: abbeydale hall abbeydale pk, abbeydale road south, dore sheffield S17 3LJ (1 page) |
23 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
28 January 2005 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
28 January 2005 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Incorporation (17 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Incorporation (17 pages) |