Bridlington
East Yorkshire
YO15 2BG
Secretary Name | Greg John Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wellington Road Bridlington East Yorkshire YO15 2BG |
Director Name | Keren Heather Miller |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Viking Road Stamford Bridge York North Yorkshire YO41 1BS |
Website | bridlingtondentalstudio.co.uk |
---|---|
Telephone | 01262 679027 |
Telephone region | Bridlington |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
60 at £1 | Greg John Miller 60.00% Ordinary |
---|---|
40 at £1 | Karen Heather Miller 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,016 |
Cash | £55,417 |
Current Liabilities | £67,770 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
6 April 2018 | Delivered on: 9 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
20 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
9 April 2018 | Registration of charge 061476030001, created on 6 April 2018 (9 pages) |
14 August 2017 | Change of details for Mr Greg John Miller as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Change of details for Mrs Keren Heather Miller as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mrs Keren Heather Miller as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr Greg John Miller as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 August 2013 | Director's details changed for Greg John Miller on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Greg John Miller on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Greg John Miller on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Greg John Miller on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Greg John Miller on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Greg John Miller on 6 August 2013 (2 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for Greg John Miller on 18 January 2012 (3 pages) |
6 February 2012 | Director's details changed for Greg John Miller on 18 January 2012 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for Greg John Miller on 9 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Greg John Miller on 9 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for Greg John Miller on 9 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Termination of appointment of Keren Miller as a director (1 page) |
5 August 2010 | Termination of appointment of Keren Miller as a director (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Greg John Miller on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Greg John Miller on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Keren Heather Miller on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Keren Heather Miller on 9 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Keren Heather Miller on 9 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Greg John Miller on 9 March 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
28 June 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
28 June 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
29 March 2007 | Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2007 | Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2007 | Incorporation (19 pages) |
9 March 2007 | Incorporation (19 pages) |