Ampleforth
York
North Yorkshire
YO62 4DX
Secretary Name | Andrew Paul Brewer |
---|---|
Status | Resigned |
Appointed | 11 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 59 Roseford Road Cambridge Cambridgeshire CB4 2HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 0113 2432333 |
---|---|
Telephone region | Leeds |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Eudaimon Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
20 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 November 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
26 March 2013 | Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 26 March 2013 (1 page) |
16 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Director's details changed for David Criddle on 27 September 2012 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (16 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders
|
28 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 56 lansdowne place hove east sussex BN3 1FG (1 page) |
7 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
3 May 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (30 pages) |