Osbaldwick
York
North Yorkshire
YO19 5UP
Director Name | Richard Tuplin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Edward James Curran |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Secretary Name | Patrick Bernard Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Mrs Donna Margaret Curran |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(5 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pbcurran.co.uk/ |
---|---|
Telephone | 01904 436600 |
Telephone region | York |
Registered Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
31 July 2023 | Memorandum and Articles of Association (22 pages) |
31 July 2023 | Resolutions
|
31 July 2023 | Change of share class name or designation (2 pages) |
31 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2023 | Cessation of Donna Margaret Curran as a person with significant control on 3 July 2023 (1 page) |
19 July 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
19 July 2023 | Termination of appointment of Donna Margaret Curran as a director on 3 July 2023 (1 page) |
19 July 2023 | Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 3 July 2023 (2 pages) |
19 July 2023 | Cessation of Edward James Curran as a person with significant control on 3 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Patrick Bernard Curran as a secretary on 3 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Edward James Curran as a director on 3 July 2023 (1 page) |
19 July 2023 | Appointment of Mr James Steven Yeandle as a director on 3 July 2023 (2 pages) |
19 July 2023 | Appointment of Mr Richard John Tuplin as a director on 3 July 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
6 December 2019 | Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to Rievaulx House St. Marys Court York YO24 1AH (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 August 2018 | Change of share class name or designation (2 pages) |
9 August 2018 | Resolutions
|
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA (1 page) |
29 February 2016 | Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA (1 page) |
15 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
22 June 2015 | Resolutions
|
22 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2013 | Director's details changed for Edward James Curran on 1 December 2013 (2 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Director's details changed for Edward James Curran on 1 December 2013 (2 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Director's details changed for Edward James Curran on 1 December 2013 (2 pages) |
5 December 2013 | Secretary's details changed for Patrick Bernard Curran on 1 December 2013 (1 page) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Secretary's details changed for Patrick Bernard Curran on 1 December 2013 (1 page) |
5 December 2013 | Secretary's details changed for Patrick Bernard Curran on 1 December 2013 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Appointment of Mrs Donna Margaret Curran as a director (2 pages) |
9 January 2013 | Appointment of Mrs Donna Margaret Curran as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Register inspection address has been changed (1 page) |
12 December 2011 | Register inspection address has been changed (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
23 October 2008 | Particulars of contract relating to shares (2 pages) |
23 October 2008 | Ad 20/10/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
23 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 October 2008 | Ad 20/10/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
23 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 October 2008 | Particulars of contract relating to shares (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 23 high petergate york north yorkshire YO1 7HS (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 23 high petergate york north yorkshire YO1 7HS (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
5 December 2007 | Incorporation (16 pages) |
5 December 2007 | Incorporation (16 pages) |