Camblesforth
Selby
North Yorkshire
YO8 8HS
Secretary Name | James David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Building Consultant |
Country of Residence | England |
Correspondence Address | 51 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 23 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Adam Edward Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,757 |
Cash | £8,134 |
Current Liabilities | £17,723 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
17 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
15 October 2020 | Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Adam Edward Cooper on 1 January 2014 (2 pages) |
14 May 2014 | Director's details changed for Adam Edward Cooper on 1 January 2014 (2 pages) |
14 May 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Adam Edward Cooper on 1 January 2014 (2 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
4 March 2010 | Director's details changed for Adam Edward Cooper on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Adam Edward Cooper on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Adam Edward Cooper on 1 October 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 March 2009 | Return made up to 23/10/08; full list of members (3 pages) |
12 March 2009 | Return made up to 23/10/08; full list of members (3 pages) |
11 March 2009 | Appointment terminated secretary james walker (1 page) |
11 March 2009 | Appointment terminated secretary james walker (1 page) |
14 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
14 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
26 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
26 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
15 November 2006 | Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 October 2006 | Incorporation (15 pages) |
23 October 2006 | Incorporation (15 pages) |