Sheffield
S8 9RL
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Samuel Patrick Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Parker Way Higham Ferrers Rushden Northamptonshire NN10 8PN |
Registered Address | 92 Kent Road Sheffield S8 9RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
30 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
7 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
11 June 2020 | Director's details changed for Mr Kingsley Alexander Smith on 1 June 2020 (2 pages) |
18 January 2020 | Change of details for Mr Kingsley Alexander Smith as a person with significant control on 1 January 2020 (2 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
18 March 2019 | Statement of capital on 18 March 2019
|
4 March 2019 | Statement by Directors (1 page) |
4 March 2019 | Solvency Statement dated 25/02/19 (1 page) |
4 March 2019 | Resolutions
|
28 February 2019 | Registered office address changed from 17 Tennyson Road Rothwell Kettering Northamptonshire NN14 6JH to 92 Kent Road Sheffield S8 9RL on 28 February 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
22 May 2015 | Second filing of SH01 previously delivered to Companies House
|
22 May 2015 | Second filing of SH01 previously delivered to Companies House
|
24 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
16 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 February 2010 | Termination of appointment of Samuel Whiteley as a secretary (1 page) |
2 February 2010 | Director's details changed for Kingsley Alexander Smith on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Kingsley Alexander Smith on 31 December 2009 (2 pages) |
2 February 2010 | Termination of appointment of Samuel Whiteley as a secretary (1 page) |
14 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
7 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 696 yardley wood road billesley birmingham B13 0HY (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 696 yardley wood road billesley birmingham B13 0HY (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
16 January 2007 | Incorporation (16 pages) |
16 January 2007 | Incorporation (16 pages) |