Shepley
Huddersfield
HD8 8BJ
Secretary Name | Gary Stephen Twigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 London Road Copford Colchester Essex CO6 1BJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Intramed LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,973 |
Cash | £19,223 |
Current Liabilities | £96,192 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
1 June 2017 | Registered office address changed from 110 School Road Copford Colchester CO6 1BX England to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 110 School Road Copford Colchester CO6 1BX England to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 1 June 2017 (1 page) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 February 2016 | Registered office address changed from 88 London Road Copford Colchester CO6 1BJ to 110 School Road Copford Colchester CO6 1BX on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 88 London Road Copford Colchester CO6 1BJ to 110 School Road Copford Colchester CO6 1BX on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Joane Scott on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Joane Scott on 5 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 June 2010 | Termination of appointment of Gary Twigg as a secretary (1 page) |
7 June 2010 | Termination of appointment of Gary Twigg as a secretary (1 page) |
26 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Joane Scott on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Joane Scott on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Joane Scott on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
26 November 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 November 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 January 2008 | Incorporation (16 pages) |
8 January 2008 | Incorporation (16 pages) |