Sutton On The Hill
Derbyshire
DE6 5JF
Secretary Name | Mrs Michelle Murene Dowie Bowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2007(1 day after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Consultant |
Correspondence Address | Rose Cottage Common Piece Lane Sutton On The Hill Derbyshire DE6 5JF |
Director Name | Ms Michelle Dowie Bowes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Common Piece Lane Sutton On The Hill Derbyshire DE6 5JF |
Director Name | Michelle Murene Dowie Bowes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Old School Main Street Hilton Derbyshire DE65 5JW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Martin Bowes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,931 |
Cash | £13,819 |
Current Liabilities | £15,308 |
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 | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 December 2019 | Secretary's details changed for Mrs Michelle Murene Dowie Bowes on 21 November 2019 (1 page) |
3 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
3 December 2019 | Director's details changed for Ms Michelle Dowie Bowes on 21 November 2019 (2 pages) |
3 December 2019 | Registered office address changed from 2 the Old School Main Street Hilton Derbyshire DE65 5JW to Rose Cottage Common Piece Lane Sutton on the Hill Derbyshire DE6 5JF on 3 December 2019 (1 page) |
3 December 2019 | Director's details changed for Mr Martin Bowes on 21 November 2019 (2 pages) |
3 December 2019 | Change of details for Martin Bowes as a person with significant control on 21 November 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
16 November 2017 | Appointment of Ms Michelle Dowie Bowes as a director on 6 April 2017 (2 pages) |
16 November 2017 | Appointment of Ms Michelle Dowie Bowes as a director on 6 April 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
26 March 2014 | Termination of appointment of Michelle Bowes as a director (1 page) |
26 March 2014 | Termination of appointment of Michelle Bowes as a director (1 page) |
3 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 August 2013 | Appointment of Michelle Murene Dowie Bowes as a director (2 pages) |
23 August 2013 | Appointment of Michelle Murene Dowie Bowes as a director (2 pages) |
11 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2009 | Director's details changed for Martin Bowes on 14 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Martin Bowes on 14 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
20 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
6 May 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
6 May 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
3 March 2008 | Secretary's change of particulars / michelle dowie bowes / 17/01/2008 (2 pages) |
3 March 2008 | Secretary's change of particulars / michelle dowie bowes / 17/01/2008 (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 21 the old school hilton DE65 5JW (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 21 the old school hilton DE65 5JW (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Incorporation (13 pages) |
14 November 2007 | Incorporation (13 pages) |