Acaster Malbis
York
North Yorkshire
YO23 2UJ
Secretary Name | Amanda Louise Monaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenside Mill Lane Acaster Malbis York North Yorkshire YO23 2UJ |
Director Name | Mrs Amanda Louise Monaghan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenside Mill Lane Acaster Malbis York North Yorkshire YO23 2UJ |
Website | www.papakata.co.uk |
---|---|
Telephone | 01491 714002 |
Telephone region | Henley-on-Thames |
Registered Address | Westminster Business Cente Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £302,237 |
Cash | £277,071 |
Current Liabilities | £420,937 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 3 March 2021 (overdue) |
14 April 2015 | Delivered on: 16 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
15 February 2023 | Liquidators' statement of receipts and payments to 22 December 2022 (17 pages) |
---|---|
16 January 2023 | Resolutions
|
2 March 2022 | Liquidators' statement of receipts and payments to 22 December 2021 (26 pages) |
11 November 2021 | Satisfaction of charge 056824670001 in full (1 page) |
4 May 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
17 February 2021 | Registered office address changed from Rievaulx House 1 st Marys Court Blossom Strreet York North Yorkshire YO24 1AH England to Westminster Business Cente Nether Poppleton York YO26 6RB on 17 February 2021 (2 pages) |
6 January 2021 | Appointment of a voluntary liquidator (4 pages) |
6 January 2021 | Statement of affairs (9 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
29 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
19 September 2017 | Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Strreet York North Yorkshire YO24 1AH on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Strreet York North Yorkshire YO24 1AH on 19 September 2017 (1 page) |
19 September 2017 | Change of details for Papakata (Holdings) Limited as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Change of details for Papakata (Holdings) Limited as a person with significant control on 1 September 2017 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
1 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
16 April 2015 | Registration of charge 056824670001, created on 14 April 2015 (44 pages) |
16 April 2015 | Registration of charge 056824670001, created on 14 April 2015 (44 pages) |
18 March 2015 | Statement of capital on 19 February 2015
|
18 March 2015 | Statement of capital on 19 February 2015
|
18 March 2015 | Resolutions
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
13 May 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
22 August 2013 | Statement of capital on 15 August 2013
|
22 August 2013 | Statement of capital on 15 August 2013
|
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Appointment of Mrs Amanda Monaghan as a director (2 pages) |
14 August 2012 | Appointment of Mrs Amanda Monaghan as a director (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
20 January 2011 | Annual return made up to 20 January 2011 (5 pages) |
20 January 2011 | Annual return made up to 20 January 2011 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 January 2010 | Director's details changed for Richard Keith Monaghan on 5 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Amanda Louise Monaghan on 5 January 2010 (1 page) |
25 January 2010 | Director's details changed for Richard Keith Monaghan on 5 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Keith Monaghan on 5 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Secretary's details changed for Amanda Louise Monaghan on 5 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Amanda Louise Monaghan on 5 January 2010 (1 page) |
8 October 2009 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on 8 October 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from hutton house sheriff hutton industrial park york road sheriff hutton york north yorkshire YO60 6RZ (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from hutton house sheriff hutton industrial park york road sheriff hutton york north yorkshire YO60 6RZ (1 page) |
2 February 2009 | Secretary's change of particulars / amanda monaghan / 02/02/2009 (1 page) |
2 February 2009 | Director's change of particulars / richard monaghan / 02/02/2009 (1 page) |
2 February 2009 | Director's change of particulars / richard monaghan / 02/02/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / amanda monaghan / 02/02/2009 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 15 navarino road london E8 1AD (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 15 navarino road london E8 1AD (1 page) |
13 February 2006 | Memorandum and Articles of Association (10 pages) |
13 February 2006 | Memorandum and Articles of Association (10 pages) |
8 February 2006 | Company name changed the unique tent company LTD\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed the unique tent company LTD\certificate issued on 08/02/06 (2 pages) |
20 January 2006 | Incorporation (14 pages) |
20 January 2006 | Incorporation (14 pages) |