Sheffield
S10 2LR
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Status | Resigned |
Appointed | 18 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | 92 Westbourne Road Sheffield South Yorkshire S10 2QT |
Secretary Name | AMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | Cherrytree (Suite 2) Union Road Nether Edge Sheffield South Yorkshire S11 9EF |
Registered Address | 2 Broomgrove Road Sheffield S10 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1 at £1 | Damian Pakenham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,439 |
Cash | £23,828 |
Current Liabilities | £18,389 |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
31 July 2017 | Registered office address changed from Riverdale 89 Graham Road Sheffield S10 3GP England to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 (1 page) |
---|---|
16 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from 92 Westbourne Road Sheffield South Yorkshire S10 2QT to Riverdale 89 Graham Road Sheffield S10 3GP on 7 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Janet Elaine Berry as a secretary on 6 April 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Registered office address changed from Cherrytree Suite 2, Union Road Nether Edge Sheffield South Yorkshire S11 9EF on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Cherrytree Suite 2, Union Road Nether Edge Sheffield South Yorkshire S11 9EF on 7 November 2012 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 August 2010 | Termination of appointment of Ams Secretaries Limited as a secretary (1 page) |
18 August 2010 | Appointment of Mrs Janet Elaine Berry as a secretary (1 page) |
15 April 2010 | Secretary's details changed for Ams Secretaries Limited on 10 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Damian Pakenham on 10 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Director's change of particulars / damian pakenham / 13/05/2009 (1 page) |
27 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
13 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
10 April 2007 | Incorporation (11 pages) |