Layton Road
Horsforth
Leeds
LS18 5ET
Director Name | Mrs Elaine Denise Jackson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT |
Director Name | Mr Michael Beverley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ron Lawton Crescent Burley In Wharfedale West Yorkshire LS29 7ST |
Director Name | Mr Charles Richard Jackson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT |
Registered Address | 192 High Street Boston Spa Wetherby LS23 6BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
99 at £1 | Elaine Denise Jackson 99.00% Ordinary |
---|---|
1 at £1 | Charles Richard Jackson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,295 |
Cash | £115,457 |
Current Liabilities | £59,538 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
20 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
---|---|
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
3 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
12 August 2019 | Termination of appointment of Charles Richard Jackson as a director on 9 August 2019 (1 page) |
9 August 2019 | Registered office address changed from Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT to 192 High Street Boston Spa Wetherby LS23 6BT on 9 August 2019 (1 page) |
11 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT to Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT on 3 July 2018 (2 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
27 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (14 pages) |
27 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (14 pages) |
25 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (14 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 April 2010 | Company name changed halcyon communities LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Termination of appointment of Michael Beverley as a director (2 pages) |
14 April 2010 | Registered office address changed from Yorkshire House, East Parade Harrogate North Yorkshire HG1 1ST on 14 April 2010 (2 pages) |
14 April 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages) |
14 April 2010 | Registered office address changed from Yorkshire House, East Parade Harrogate North Yorkshire HG1 1ST on 14 April 2010 (2 pages) |
14 April 2010 | Appointment of Charles Richard Jackson as a director (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
14 April 2010 | Appointment of Elaine Denise Jackson as a director (3 pages) |
14 April 2010 | Termination of appointment of Michael Beverley as a director (2 pages) |
14 April 2010 | Appointment of Charles Richard Jackson as a director (3 pages) |
14 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Company name changed halcyon communities LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
14 April 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages) |
14 April 2010 | Appointment of Elaine Denise Jackson as a director (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
13 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
23 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
23 December 2008 | Return made up to 01/11/08; full list of members (6 pages) |
23 December 2008 | Return made up to 01/11/08; full list of members (6 pages) |
26 October 2007 | Incorporation (16 pages) |
26 October 2007 | Incorporation (16 pages) |