Church Lane, Huntington
York
YO32 9RE
Secretary Name | Mr Bruce Alan Corrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Church Lane, Huntington York YO32 9RE |
Director Name | Mr Mark Dawson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pear Tree Acre Thorp Arch Wetherby West Yorkshire LS23 7AS |
Director Name | Mr Howard Simon Bonnett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Melroses Yard Walmgate York North Yorkshire YO1 9XF |
Secretary Name | Jane Alison Macnab |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | College Farm Main Street Wighill North Yorkshire LS24 8BQ |
Secretary Name | Jane Alison Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | College Farm Main Street Wighill North Yorkshire LS24 8BQ |
Director Name | Mr Matthew Jonathan Gillies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Helens Road York North Yorkshire YO24 1HR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(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 | 25 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | corries.co.uk |
---|---|
Telephone | 01904 527430 |
Telephone region | York |
Registered Address | Corries Solicitors Ltd Melroses Yard, Walmgate York YO1 9XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
10k at £1 | Bruce Alan Corrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £460,742 |
Cash | £6,290 |
Current Liabilities | £672,401 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
13 March 2024 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
---|---|
28 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
28 April 2023 | Director's details changed for Mr Mark Dawson on 28 April 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
25 August 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
13 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 March 2018 | Second filing for the appointment of Howard Simon Bonnett as a director (6 pages) |
15 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 October 2016 | Appointment of Mr Howard Simon Bonnett as a director on 5 September 2016
|
3 October 2016 | Appointment of Mr Howard Simon Bonnett as a director on 5 September 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Registered office address changed from Rowntree Wharf Navigation Road York YO1 9WE on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from Rowntree Wharf Navigation Road York YO1 9WE on 10 February 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 August 2010 | Director's details changed for Mark Dawson on 25 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mark Dawson on 25 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 January 2008 | Accounts for a medium company made up to 31 August 2007 (17 pages) |
25 January 2008 | Accounts for a medium company made up to 31 August 2007 (17 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
18 January 2007 | Full accounts made up to 31 August 2006 (15 pages) |
18 January 2007 | Full accounts made up to 31 August 2006 (15 pages) |
4 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
22 December 2005 | Company name changed bac solicitors LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed bac solicitors LIMITED\certificate issued on 22/12/05 (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
10 November 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
10 November 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: c/o sagars LLP elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: c/o sagars LLP elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page) |
19 August 2005 | Ad 25/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 August 2005 | Ad 25/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: sagars LLP elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: sagars LLP elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2005 | New secretary appointed (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Incorporation (20 pages) |
25 July 2005 | Incorporation (20 pages) |