Blossom Street
York
North Yorkshire
YO24 1AH
Secretary Name | Clare Elizabeth Coidan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
26 at £1 | Clare Elizabeth Coidan 26.00% Ordinary |
---|---|
26 at £1 | John David Coidan 26.00% Ordinary |
16 at £1 | Edward Christopher Coidan 16.00% Ordinary |
16 at £1 | Sarah Elizabeth Coidan 16.00% Ordinary |
16 at £1 | William David Coidan 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,016 |
Cash | £55,993 |
Current Liabilities | £164,494 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
7 September 2012 | Delivered on: 12 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h 4 davygate, york, north yorkshire and land lying to the north west of new street, york, t/no: NYK309980 (f/h) and NYK67623 (l/h) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
21 August 2012 | Delivered on: 22 August 2012 Persons entitled: Lloyds Tsb Bank PLC 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 July 2023 | Director's details changed for Mr John David Coidan on 31 July 2022 (2 pages) |
19 July 2023 | Change of details for Mr John David Coidan as a person with significant control on 31 July 2022 (2 pages) |
13 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 September 2022 | Satisfaction of charge 2 in full (2 pages) |
2 March 2022 | Notification of Clare Elizabeth Coidan as a person with significant control on 2 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 May 2019 | Change of details for Mr John David Coidan as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Secretary's details changed for Clare Elizabeth Coidan on 3 May 2019 (1 page) |
3 May 2019 | Director's details changed for Mr John David Coidan on 3 May 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
16 November 2017 | Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 November 2017 (3 pages) |
16 November 2017 | Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 November 2017 (3 pages) |
8 November 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 8 November 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 August 2017 (2 pages) |
2 August 2017 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 August 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 March 2014 | Director's details changed for Mr John David Coidan on 19 June 2013 (2 pages) |
13 March 2014 | Director's details changed for Mr John David Coidan on 19 June 2013 (2 pages) |
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Clare Elizabeth Coidan on 19 June 2013 (1 page) |
13 March 2014 | Secretary's details changed for Clare Elizabeth Coidan on 19 June 2013 (1 page) |
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Director's details changed for Mr John David Coidan on 8 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John David Coidan on 8 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John David Coidan on 8 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
8 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
8 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
24 June 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2005 | Company name changed kirkminster developments LIMITED\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed kirkminster developments LIMITED\certificate issued on 06/04/05 (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
11 February 2005 | Incorporation (16 pages) |
11 February 2005 | Incorporation (16 pages) |