Hartcliffe Hill Road
Penistone
Sheffield
S36 9FS
Secretary Name | Mr Nicholas Richard Perry |
---|---|
Status | Current |
Appointed | 09 January 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | The Farmhouse Doubting Farm Hartcliffe Hill Road Penistone Sheffield S36 9FS |
Director Name | Nicholas Richard Perry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Farmhouse Doubting Farm Hartcliffe Hill Road Penistone Sheffield S36 9FS |
Secretary Name | Mrs Leanne Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Farmhouse Doubting Farm Hartcliffe Hill Road Penistone Sheffield S36 9FS |
Registered Address | The Farmhouse Doubting Farm Hartcliffe Hill Road Penistone Sheffield S36 9FS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Langsett |
Ward | Penistone West |
Year | 2013 |
---|---|
Net Worth | £10 |
Cash | £1,694 |
Current Liabilities | £16,421 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
6 August 2020 | Change of details for Mrs Leanne Perry as a person with significant control on 6 August 2020 (2 pages) |
15 May 2020 | Notification of Leanne Perry as a person with significant control on 6 April 2016 (2 pages) |
12 May 2020 | Change of details for a person with significant control (2 pages) |
11 May 2020 | Change of details for Mr Nicholas Richard Perry as a person with significant control on 1 April 2020 (2 pages) |
2 April 2020 | Change of details for a person with significant control (2 pages) |
1 April 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
20 January 2020 | Appointment of Mr Nicholas Richard Perry as a secretary on 9 January 2020 (2 pages) |
17 January 2020 | Appointment of Mrs Leanne Perry as a director on 9 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Nicholas Richard Perry as a director on 9 January 2020 (1 page) |
17 January 2020 | Termination of appointment of Leanne Perry as a secretary on 9 January 2020 (1 page) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 October 2017 | Secretary's details changed for Mrs Leanne Perry on 25 September 2015 (1 page) |
19 October 2017 | Secretary's details changed for Mrs Leanne Perry on 25 September 2015 (1 page) |
19 October 2017 | Director's details changed for Nicholas Richard Perry on 25 September 2015 (2 pages) |
19 October 2017 | Director's details changed for Nicholas Richard Perry on 25 September 2015 (2 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
25 September 2015 | Registered office address changed from 37 Lyndhurst Bank Penistone South Yorkshire S36 6ER to The Farmhouse Doubting Farm Hartcliffe Hill Road Penistone Sheffield S36 9FS on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 37 Lyndhurst Bank Penistone South Yorkshire S36 6ER to The Farmhouse Doubting Farm Hartcliffe Hill Road Penistone Sheffield S36 9FS on 25 September 2015 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 October 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Secretary's details changed for Leanne Wainwright on 23 July 2014 (1 page) |
23 July 2014 | Secretary's details changed for Leanne Wainwright on 23 July 2014 (1 page) |
26 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Nicholas Richard Perry on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Nicholas Richard Perry on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Nicholas Richard Perry on 2 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
11 March 2008 | Secretary's change of particulars / leanne wainwright / 29/02/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 51 green acres, penistone sheffield south yorkshire S36 6DB (1 page) |
11 March 2008 | Director's change of particulars / nicholas perry / 29/02/2008 (1 page) |
11 March 2008 | Secretary's change of particulars / leanne wainwright / 29/02/2008 (1 page) |
11 March 2008 | Director's change of particulars / nicholas perry / 29/02/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 51 green acres, penistone sheffield south yorkshire S36 6DB (1 page) |
13 March 2007 | Incorporation (6 pages) |
13 March 2007 | Incorporation (6 pages) |