Scriven
Knaresborough
North Yorkshire
HG5 9DU
Secretary Name | Miss Katie Klippel |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Twincott 4-5 Village Terrace Scriven Knaresborough North Yorkshire HG5 9DU |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 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 |
Registered Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Katie Klippel 50.00% Ordinary B |
---|---|
50 at £1 | Simon Francis Klippel 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,548 |
Cash | £329 |
Current Liabilities | £7,538 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
31 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
2 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (14 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (14 pages) |
24 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
22 December 2015 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 22 December 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
6 June 2013 | Registered office address changed from Twincott 4-5 Village Terrace Old Scriven Knaresborough North Yorkshire HG5 9DU England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Twincott 4-5 Village Terrace Old Scriven Knaresborough North Yorkshire HG5 9DU England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Twincott 4-5 Village Terrace Old Scriven Knaresborough North Yorkshire HG5 9DU England on 6 June 2013 (1 page) |
21 May 2013 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 21 May 2013 (1 page) |
14 February 2013 | Director's details changed for Simon Francis Klippel on 1 October 2009 (2 pages) |
14 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Miss Katie Klippel on 1 October 2009 (2 pages) |
14 February 2013 | Director's details changed for Simon Francis Klippel on 1 October 2009 (2 pages) |
14 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Miss Katie Klippel on 1 October 2009 (2 pages) |
14 February 2013 | Secretary's details changed for Miss Katie Klippel on 1 October 2009 (2 pages) |
14 February 2013 | Director's details changed for Simon Francis Klippel on 1 October 2009 (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 June 2010 | Secretary's details changed for Miss Katie Klippel on 17 May 2010 (1 page) |
14 June 2010 | Secretary's details changed for Miss Katie Klippel on 17 May 2010 (1 page) |
14 June 2010 | Director's details changed for Simon Francis Klippell on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Simon Francis Klippell on 17 May 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
22 December 2008 | Secretary's change of particulars / katie barker / 18/12/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / katie barker / 18/12/2008 (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
4 June 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 March 2007 | Ad 26/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2007 | Ad 26/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | New secretary appointed (2 pages) |
26 January 2007 | Incorporation (16 pages) |
26 January 2007 | Incorporation (16 pages) |