Newbury
RG14 2QR
Director Name | Ms Gillian Edith Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Turnpike Road Newbury RG14 2QR |
Secretary Name | Ms Gillian Edith Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Turnpike Road Newbury RG14 2QR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Naylor Wintersgill, Carlton House, Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
4 at £1 | Gillian Schofield 50.00% Ordinary |
---|---|
4 at £1 | Thomas Guy Satterthwaite 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (4 days from now) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
---|---|
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Gillian Satterthwaite on 20 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Gillian Satterthwaite on 20 March 2010 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 April 2008 | Appointment terminated director york place company secretaries LIMITED (1 page) |
21 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
17 June 2007 | Ad 20/03/07--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New secretary appointed;new director appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 May 2007 | Director resigned (1 page) |
20 March 2007 | Incorporation (16 pages) |