Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary Name | Michael Ronald Alderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 High Street Lincoln Lincolnshire LN5 8AD |
Secretary Name | Alan Richard Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 6 Ashridge Close Ingleby Barwick Stockton On Tees TS17 0XB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Beverley Flowers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,594 |
Cash | £456 |
Current Liabilities | £4,656 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
9 September 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
24 March 2020 | Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 24 March 2020 (1 page) |
24 March 2020 | Change of details for Mrs Beverley Flowers as a person with significant control on 23 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Mrs Beverley Flowers on 23 March 2020 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 September 2014 | Registered office address changed from C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA to 31 St Saviourgate York North Yorkshire YO1 8NQ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA to 31 St Saviourgate York North Yorkshire YO1 8NQ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA to 31 St Saviourgate York North Yorkshire YO1 8NQ on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Beverley Flowers on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Beverley Flowers on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Beverley Flowers on 2 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 November 2009 | Termination of appointment of Alan Cousins as a secretary (1 page) |
2 November 2009 | Termination of appointment of Alan Cousins as a secretary (1 page) |
21 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
9 November 2007 | Return made up to 11/08/07; full list of members (2 pages) |
9 November 2007 | Return made up to 11/08/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 June 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 June 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
5 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
5 September 2006 | Ad 11/08/05--------- £ si 1@1 (2 pages) |
5 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
5 September 2006 | Ad 11/08/05--------- £ si 1@1 (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: peel house, 73 high street lincoln lincolnshire LN5 8AD (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: peel house, 73 high street lincoln lincolnshire LN5 8AD (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Incorporation (17 pages) |
11 August 2005 | Incorporation (17 pages) |