Pocklington
York
YO42 2AE
Director Name | Hilary Hardcastle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 19 Wold Road Pocklington York YO42 2QG |
Secretary Name | Hilary Hardcastle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 19 Wold Road Pocklington York YO42 2QG |
Secretary Name | Mrs Melissa Hardcastle |
---|---|
Status | Resigned |
Appointed | 01 January 2015(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 June 2022) |
Role | Company Director |
Correspondence Address | 81-83 Market Street Pocklington York YO42 2AE |
Director Name | Mrs Melissa Jane Hardcastle |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81-83 Market Street Pocklington York YO42 2AE |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 81-83 Market Street Pocklington York YO42 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Jonathan Hardcastle & Melissa Hardcastle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,708 |
Cash | £33,297 |
Current Liabilities | £34,707 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
12 August 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
12 August 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 June 2019 | Secretary's details changed for Mrs Melissa Hardcastle on 19 June 2019 (1 page) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Mrs Melissa Jane Hardcastle as a director on 17 April 2018 (2 pages) |
22 February 2018 | Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 44 Garths End Pocklington York YO42 2JA on 22 February 2018 (1 page) |
20 November 2017 | Registered office address changed from 19 Railway Street, Pocklington York East Yorkshire YO42 2QR to First Floor 14 Market Place Pocklington York YO42 2AR on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 19 Railway Street, Pocklington York East Yorkshire YO42 2QR to First Floor 14 Market Place Pocklington York YO42 2AR on 20 November 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
9 March 2015 | Secretary's details changed for Mrs Mellissa Hardcastle on 1 January 2015 (1 page) |
9 March 2015 | Director's details changed for Jonathan Hardcastle on 1 January 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mrs Mellissa Hardcastle on 1 January 2015 (1 page) |
9 March 2015 | Director's details changed for Jonathan Hardcastle on 1 January 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mrs Mellissa Hardcastle on 1 January 2015 (1 page) |
9 March 2015 | Director's details changed for Jonathan Hardcastle on 1 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Hilary Hardcastle as a secretary on 1 January 2015 (1 page) |
4 February 2015 | Appointment of Mrs Mellissa Hardcastle as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Hilary Hardcastle as a secretary on 1 January 2015 (1 page) |
4 February 2015 | Appointment of Mrs Mellissa Hardcastle as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Mellissa Hardcastle as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Hilary Hardcastle as a secretary on 1 January 2015 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 April 2011 | Director's details changed for Jonathan Hardcastle on 27 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Jonathan Hardcastle on 27 March 2011 (2 pages) |
28 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Jonathan Hardcastle on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jonathan Hardcastle on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jonathan Hardcastle on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
4 April 2008 | Appointment terminated director hilary hardcastle (1 page) |
4 April 2008 | Appointment terminated director hilary hardcastle (1 page) |
4 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Incorporation (13 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Incorporation (13 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |