Copmanthorpe
York
YO23 3TB
Secretary Name | Katy Samantha Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Temple Lane Copmanthorpe York YO23 3TB |
Director Name | Mr Andrew Dawson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Farnley Road Menston Ilkley West Yorkshire LS29 6JN |
Website | accountantsadvice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 894061029 |
Telephone region | Mobile |
Registered Address | 29 Temple Lane Copmanthorpe York YO23 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Copmanthorpe |
Ward | Copmanthorpe |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Andrew Dawson 33.33% Ordinary C |
---|---|
50 at £1 | Andrew Dawson 16.67% Ordinary A |
50 at £1 | Katy Smith 16.67% Ordinary B |
50 at £1 | Robert Smith 16.67% Ordinary A |
50 at £1 | Robert Smith 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £11,815 |
Current Liabilities | £15,709 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
9 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (7 pages) |
12 April 2023 | Notification of Andrew Mark Dawson as a person with significant control on 6 April 2016 (2 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
23 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
24 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
9 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Appointment of Mr Andrew Dawson as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andrew Dawson as a director on 26 August 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 December 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
8 December 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
8 December 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
30 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Robert Clive Smith on 10 July 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Katy Samantha Brown on 10 July 2010 (1 page) |
23 September 2010 | Director's details changed for Robert Clive Smith on 10 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Secretary's details changed for Katy Samantha Brown on 10 July 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Registered office address changed from 14 Dawson Terrace Harrogate North Yorkshire HG1 2AW on 16 December 2009 (1 page) |
16 December 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Registered office address changed from 14 Dawson Terrace Harrogate North Yorkshire HG1 2AW on 16 December 2009 (1 page) |
16 December 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 December 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 December 2008 | Return made up to 10/07/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
20 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: branwell house, park lane keighley west yorkshire BD21 4QX (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: branwell house, park lane keighley west yorkshire BD21 4QX (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 14 dawson terrace harrogate HG1 2AW (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 14 dawson terrace harrogate HG1 2AW (1 page) |
10 July 2006 | Incorporation (14 pages) |
10 July 2006 | Incorporation (14 pages) |