Halifax
HX3 0DY
Director Name | Mr Richard Neil Hook |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 44 South Lane Holmfirth West Yorkshire HD9 1EB |
Secretary Name | Mr Richard Neil Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 44 South Lane Holmfirth West Yorkshire HD9 1EB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.northlightarchitecture.com |
---|---|
Email address | [email protected] |
Telephone | 07 815290496 |
Telephone region | Mobile |
Registered Address | Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £131 |
Cash | £11,884 |
Current Liabilities | £34,475 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
6 November 2020 | Change of details for Mr Richard Neil Hook as a person with significant control on 6 November 2020 (2 pages) |
---|---|
14 October 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 March 2020 | Termination of appointment of Richard Neil Hook as a director on 6 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Richard Neil Hook as a secretary on 6 March 2020 (1 page) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2010 | Director's details changed for Christopher David Gentle on 1 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Christopher David Gentle on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Christopher David Gentle on 1 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / christopher gentle / 01/07/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / richard hook / 01/07/2009 (1 page) |
17 August 2009 | Director's change of particulars / christopher gentle / 01/07/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / richard hook / 01/07/2009 (1 page) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 September 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
27 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Incorporation (15 pages) |
20 July 2005 | Incorporation (15 pages) |