Hull
HU4 6PJ
Secretary Name | Mr Mark Nicholas Girdham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peartree Cottage Westoby Lane Barrow-Upon-Humber South Humberside DN19 7DJ |
Director Name | Mr Christopher Daniel Girdham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Planner |
Country of Residence | England |
Correspondence Address | 18 Avenue Road Woodford Green Essex IG8 7NU |
Registered Address | 1 Parliament Street Hull HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christopher Girdham 50.00% Ordinary |
---|---|
1 at £1 | Mark Girdham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
11 August 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
28 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mark Nicholas Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mark Nicholas Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mark Nicholas Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 July 2010 | Director's details changed for Mark Nicholas Girdham on 20 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Mark Nicholas Girdham on 20 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mark Nicholas Girdham on 20 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Mark Nicholas Girdham on 20 July 2010 (2 pages) |
2 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
2 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 October 2009 | Registered office address changed from 1 Pendrill Street Hull HU3 1UU United Kingdom on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 1 Pendrill Street Hull HU3 1UU United Kingdom on 27 October 2009 (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from pear tree cottage westoby lane barrow on humber N.lincs DN19 7DJ (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from pear tree cottage westoby lane barrow on humber N.lincs DN19 7DJ (1 page) |
14 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from flat 1, 28 dover street hull east yorkshire HU3 1PS (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from flat 1, 28 dover street hull east yorkshire HU3 1PS (1 page) |
7 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
7 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
20 July 2007 | Incorporation (12 pages) |
20 July 2007 | Incorporation (12 pages) |