South Cave
Brough
North Humberside
HU15 2FG
Director Name | Mr Anthony Gordon Timothy Hakes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Skillings Lane Brough HU15 1BQ |
Director Name | Mrs Michaela Michelle Richardson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Birchwood Close Barton-Upon-Humber DN18 5TJ |
Secretary Name | Mr Edward John Van Hessen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Limes South Cave Brough North Humberside HU15 2FG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.devinelaw.co.uk/ |
---|---|
Telephone | 01482 212077 |
Telephone region | Hull |
Registered Address | 2 Stable Court Hesslewood Bus Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
1 at £1 | Francesca Patrice Van Hessen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,884 |
Cash | £82,796 |
Current Liabilities | £235,518 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
1 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
10 July 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
27 December 2019 | Change of share class name or designation (2 pages) |
13 August 2019 | Resolutions
|
2 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
1 August 2019 | Appointment of Mrs Michaela Michelle Richardson as a director on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Anthony Gordon Timothy Hakes as a director on 1 August 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
29 June 2017 | Notification of Francesca Patrice Van Hessen as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Francesca Patrice Van Hessen as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 June 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 October 2013 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
11 October 2013 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
12 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
12 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
31 January 2013 | Termination of appointment of Edward Van Hessen as a secretary (1 page) |
31 January 2013 | Termination of appointment of Edward Van Hessen as a secretary (1 page) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Francesca Patrice Van Hessen on 29 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Francesca Patrice Van Hessen on 29 June 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 54 grammar school yard hull HU1 1SE (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 54 grammar school yard hull HU1 1SE (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Incorporation (15 pages) |
29 June 2006 | Incorporation (15 pages) |