Scrayingham
York
YO4 1JD
Secretary Name | Christopher Cremore Pimlott |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lacy's Cottage Scrayingham York YO4 1JD |
Website | lacyscottageridingschool.co.uk |
---|---|
Telephone | 01759 371586 |
Telephone region | Pocklington |
Registered Address | Lacy's Cottage Scrayingham York YO4 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Scrayingham |
Ward | Derwent |
100 at £1 | Nichola Margaret Pimlott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £439 |
Cash | £280 |
Current Liabilities | £29,072 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 September 2015 | Annual return made up to 29 September 2015 Statement of capital on 2015-09-30
|
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 October 2012 | Registered office address changed from Lacy's Cottage Scrayingham York YO4 1JD England on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Registered office address changed from Lacy's Cottage Scrayingham York YO4 1JD England on 2 October 2012 (1 page) |
24 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Register inspection address has been changed (1 page) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 December 2010 | Registered office address changed from Lacy's Cottage Scrayingham York YO4 1JD on 14 December 2010 (1 page) |
14 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Nichola Margaret Pimlott on 29 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 November 2008 | Return made up to 29/09/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
19 October 2006 | Location of register of members (1 page) |
29 September 2006 | Incorporation (12 pages) |