Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director Name | Mrs Charlotte Ann Rosewall Franks |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Mr Gregory Mark Franks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 21 Fewston Crescent Fewston Crescent Harrogate North Yorkshire HG1 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gregory Mark Franks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £2 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
26 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
29 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
1 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
13 February 2018 | Registered office address changed from 1 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to PO Box HG1 2BP 21 Fewston Crescent Fewston Crescent Harrogate North Yorkshire HG1 2BP on 13 February 2018 (1 page) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Gregory Mark Franks as a director on 14 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Gregory Mark Franks as a director on 14 August 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
26 September 2014 | Appointment of Mrs Charlotte Anne Rosewall Franks as a director on 26 April 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Charlotte Anne Rosewall Franks as a director on 26 April 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 July 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
8 July 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
19 July 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
17 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
4 July 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
14 May 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
21 July 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 34 high street boroughbridge york YO51 9AW united kingdom (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 34 high street boroughbridge york YO51 9AW united kingdom (1 page) |
6 October 2008 | Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page) |
6 October 2008 | Director's change of particulars / gregory franks / 24/07/2008 (1 page) |
6 October 2008 | Director's change of particulars / gregory franks / 24/07/2008 (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 34 high street boroughbridge york YO51 9AW (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 34 high street boroughbridge york YO51 9AW (1 page) |
6 October 2008 | Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page) |
6 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 90 duchy road harrogate north yorkshire HG1 2HA (1 page) |
30 September 2008 | Director's change of particulars / gregory franks / 24/07/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 90 duchy road harrogate north yorkshire HG1 2HA (1 page) |
30 September 2008 | Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page) |
30 September 2008 | Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page) |
30 September 2008 | Director's change of particulars / gregory franks / 24/07/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
25 April 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
25 April 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Incorporation (9 pages) |
18 September 2006 | Incorporation (9 pages) |