Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary Name | Martin Paul Cleminson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2006(same day as company formation) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Mr Dominic Andrew Cleminson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Director Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crantock 6 Narrow Lane Harden Bingley West Yorkshire BD16 1HX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 22 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
50 at £1 | Mr Dominic Andrew Cleminson 50.00% Ordinary |
---|---|
50 at £1 | Mr Martin Paul Cleminson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,344 |
Cash | £4,486 |
Current Liabilities | £206,234 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
18 February 2021 | Cessation of Dominic Andrew Cleminson as a person with significant control on 18 February 2021 (1 page) |
---|---|
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
14 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 November 2017 | Termination of appointment of Dominic Andrew Cleminson as a director on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Dominic Andrew Cleminson as a director on 9 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
4 October 2017 | Change of details for Martin Paul Cleminson as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Change of details for Dominic Andrew Cleminson as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Registered office address changed from The Old Coal Yard 82a Wyke Lane Wyke Bradford BD12 9BA to 22 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from The Old Coal Yard 82a Wyke Lane Wyke Bradford BD12 9BA to 22 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ on 4 October 2017 (1 page) |
4 October 2017 | Change of details for Martin Paul Cleminson as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Change of details for Dominic Andrew Cleminson as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
1 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
7 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 December 2015 | Director's details changed for Dominic Andrew Cleminson on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Dominic Andrew Cleminson on 3 December 2015 (2 pages) |
19 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 December 2012 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 3 December 2012 (1 page) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 November 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
26 August 2009 | Director's change of particulars / dominic cleminson / 26/08/2009 (1 page) |
26 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
26 August 2009 | Director's change of particulars / dominic cleminson / 26/08/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
13 June 2007 | Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
11 August 2006 | Incorporation (14 pages) |
11 August 2006 | Incorporation (14 pages) |