Huddersfield
HD5 8EP
Director Name | Mrs Katherine Jane Coleman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | Shawfields Farm Slaithwaite Huddersfield HD7 5XA |
Secretary Name | Charles Rupert Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Town End Lane Lepton Huddersfield West Yorkshire HD8 0NA |
Secretary Name | Mr Adrian David Broadbent |
---|---|
Status | Resigned |
Appointed | 28 April 2009(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Drive Hipperholme Halifax West Yorkshire HX3 8NJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | coco-north.com |
---|---|
Telephone | 01484 422214 |
Telephone region | Huddersfield |
Registered Address | 37a Wakefield Road Tandem Huddersfield HD5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Katie Jane Senior 50.00% Ordinary |
---|---|
1 at £1 | Siobhan Anne Gatenby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£366 |
Cash | £6,557 |
Current Liabilities | £6,478 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
9 October 2020 | Change of details for Mrs Siobhan Anne Gatenby as a person with significant control on 9 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mrs Siobhan Anne Gatenby on 9 October 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
21 May 2019 | Termination of appointment of Katherine Jane Coleman as a director on 21 May 2019 (1 page) |
21 May 2019 | Cessation of Katherine Jane Coleman as a person with significant control on 21 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
8 February 2018 | Change of details for Mrs Katie Jane Coleman as a person with significant control on 1 September 2017 (2 pages) |
8 February 2018 | Director's details changed for Mrs Katie Jane Coleman on 1 September 2017 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
18 January 2017 | Director's details changed for Ms Katie Jane Senior on 13 September 2015 (2 pages) |
18 January 2017 | Director's details changed for Ms Katie Jane Senior on 13 September 2015 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 May 2014 | Director's details changed for Miss Siobhan Anne Gatenby on 5 August 2013 (2 pages) |
30 May 2014 | Director's details changed for Miss Siobhan Anne Gatenby on 5 August 2013 (2 pages) |
30 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Ms Katie Jane Senior on 9 May 2013 (2 pages) |
30 May 2014 | Registered office address changed from C/O G Brown & Co 601a Wakefield Road Waterloo Huddersfield West Yorrkshire HD5 9XP United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Director's details changed for Miss Siobhan Anne Gatenby on 5 August 2013 (2 pages) |
30 May 2014 | Director's details changed for Ms Katie Jane Senior on 9 May 2013 (2 pages) |
30 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Registered office address changed from C/O G Brown & Co 601a Wakefield Road Waterloo Huddersfield West Yorrkshire HD5 9XP United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Director's details changed for Ms Katie Jane Senior on 9 May 2013 (2 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
26 January 2013 | Director's details changed for Miss Siobhan Anne Armitage on 1 April 2011 (2 pages) |
26 January 2013 | Director's details changed for Miss Siobhan Anne Armitage on 1 April 2011 (2 pages) |
26 January 2013 | Director's details changed for Miss Siobhan Anne Armitage on 1 April 2011 (2 pages) |
30 April 2012 | Director's details changed for Katie Jane Senior on 29 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Katie Jane Senior on 29 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Termination of appointment of Adrian Broadbent as a secretary (1 page) |
30 April 2012 | Termination of appointment of Adrian Broadbent as a secretary (1 page) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Registered office address changed from 39 Waterloo Road Waterloo Huddersfield West Yorkshire HD5 0AN United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 39 Waterloo Road Waterloo Huddersfield West Yorkshire HD5 0AN United Kingdom on 20 April 2012 (1 page) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Registered office address changed from 23 Westgate Almondbury Huddersfield West Yorkshire HD5 8XF on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 23 Westgate Almondbury Huddersfield West Yorkshire HD5 8XF on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 23 Westgate Almondbury Huddersfield West Yorkshire HD5 8XF on 3 May 2011 (1 page) |
16 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Company name changed pink skin care & beauty clinic LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Company name changed pink skin care & beauty clinic LIMITED\certificate issued on 18/05/10
|
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Change of name notice (2 pages) |
5 May 2010 | Appointment of Miss Siobhan Anne Armitage as a director (2 pages) |
5 May 2010 | Appointment of Miss Siobhan Anne Armitage as a director (2 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
15 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 May 2009 | Secretary appointed adrian broadbent (1 page) |
15 May 2009 | Secretary appointed adrian broadbent (1 page) |
15 May 2009 | Appointment terminated secretary charles senior (1 page) |
15 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated secretary charles senior (1 page) |
12 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page) |
12 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
4 April 2008 | Director's change of particulars / katie senior / 01/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / katie senior / 01/04/2008 (1 page) |
4 April 2008 | Secretary's change of particulars / charles senior / 01/04/2008 (1 page) |
4 April 2008 | Secretary's change of particulars / charles senior / 01/04/2008 (1 page) |
21 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page) |
21 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (13 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (13 pages) |