Grayingham
Lincolnshire
DN21 4ER
Secretary Name | Christopher John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | South View Low Road Grayingham Lincolnshire DN21 4ER |
Registered Address | C4di@Thedock 31-38 Queen Street Hull HU1 1UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kathryn Syzmonowicz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,804 |
Cash | £8 |
Current Liabilities | £19,424 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
30 November 2023 | Previous accounting period extended from 28 February 2023 to 31 May 2023 (1 page) |
---|---|
3 October 2023 | Registered office address changed from 5 Maritime House Maritime Business Park Livingston Road Hessle Hull HU13 0EG England to C4Di@Thedock 31-38 Queen Street Hull HU1 1UU on 3 October 2023 (1 page) |
5 September 2023 | Confirmation statement made on 5 September 2023 with updates (6 pages) |
28 February 2023 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
6 January 2023 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
9 August 2022 | Statement of capital following an allotment of shares on 8 August 2022
|
24 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (6 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (6 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (6 pages) |
12 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
8 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
11 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
28 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 October 2018 | Registered office address changed from Wyke House Wyke Works Hedon Road Hull HU9 5NL England to 5 Maritime House Maritime Business Park Livingston Road Hessle Hull HU13 0EG on 8 October 2018 (1 page) |
16 March 2018 | Confirmation statement made on 14 February 2018 with updates (6 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 15 February 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 1 January 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 1 January 2017
|
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 June 2017 | Registered office address changed from 94-96 Oswald Road Scunthorpe DN15 7PA to Wyke House Wyke Works Hedon Road Hull HU9 5NL on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Christopher John Brown as a secretary on 24 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Christopher John Brown as a secretary on 24 May 2017 (1 page) |
19 June 2017 | Registered office address changed from 94-96 Oswald Road Scunthorpe DN15 7PA to Wyke House Wyke Works Hedon Road Hull HU9 5NL on 19 June 2017 (1 page) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Registered office address changed from 94 Oswald Road Scunthorpe South Humberside DN15 7PA to 94-96 Oswald Road Scunthorpe DN15 7PA on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Registered office address changed from 94 Oswald Road Scunthorpe South Humberside DN15 7PA to 94-96 Oswald Road Scunthorpe DN15 7PA on 30 March 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from South View Low Road Grayingham Lincolnshire DN21 4ER United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from South View Low Road Grayingham Lincolnshire DN21 4ER United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from South View Low Road Grayingham Lincolnshire DN21 4ER United Kingdom on 3 January 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Kathryn Szymonowicz on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Kathryn Szymonowicz on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Kathryn Szymonowicz on 1 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from lilac cottage, sandbeds lane westwoodside doncaster DN9 2DW (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from lilac cottage, sandbeds lane westwoodside doncaster DN9 2DW (1 page) |
2 February 2009 | Director's change of particulars / kathryn szymonowicz / 16/05/2008 (1 page) |
2 February 2009 | Secretary's change of particulars / christopher brown / 16/05/2008 (1 page) |
2 February 2009 | Director's change of particulars / kathryn szymonowicz / 16/05/2008 (1 page) |
2 February 2009 | Secretary's change of particulars / christopher brown / 16/05/2008 (1 page) |
19 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 February 2007 | Incorporation (14 pages) |
14 February 2007 | Incorporation (14 pages) |