Bradford
BD8 9TF
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accounts Assistant |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 8 Langdale Close Lakeside Gardens Onchan Isle Of Man IM3 2DD |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 8 Langdale Close Lakeside Gardens Onchan Isle Of Man IM3 2DD |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(6 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Ryan John Williamson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Portfolio Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Miss Joanne Rebecca Dixon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2015) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 November 2007) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,334 |
Current Liabilities | £2,521 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
11 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 November 2018 | Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 February 2016 | Micro company accounts made up to 31 May 2015 (8 pages) |
4 February 2016 | Micro company accounts made up to 31 May 2015 (8 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
2 April 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page) |
2 April 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page) |
24 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
24 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
13 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Registered office address changed from Suite 3, 98 Kirkstall Road Leeds United Kingdom LS3 1YN on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Suite 3, 98 Kirkstall Road Leeds United Kingdom LS3 1YN on 10 June 2013 (1 page) |
10 June 2013 | Secretary's details changed for Cumberland Secretaries Limited on 15 May 2012 (2 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Secretary's details changed for Cumberland Secretaries Limited on 15 May 2012 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Annual return made up to 14 May 2012 (14 pages) |
1 June 2012 | Annual return made up to 14 May 2012 (14 pages) |
10 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
13 June 2011 | Director's details changed for Mr Christopher Stephen Smith on 16 May 2011 (3 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Director's details changed for Mr Christopher Stephen Smith on 16 May 2011 (3 pages) |
13 June 2011 | Director's details changed for Mrs Susan O'rorke on 16 May 2011 (3 pages) |
13 June 2011 | Director's details changed for Mrs Susan O'rorke on 16 May 2011 (3 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (10 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (10 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
14 May 2007 | Incorporation (13 pages) |
14 May 2007 | Incorporation (13 pages) |