Cliffe Terrace
Wetherby
LS22 6LX
Director Name | Ms Allyson Sackman Nick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 May 2016(8 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Real Estate Developer |
Country of Residence | United States |
Correspondence Address | 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Director Name | Miss Fiona Jane Cartwright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Secretary Name | Fiona Cartwright |
---|---|
Status | Current |
Appointed | 01 September 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Secretary Name | Mr Andrew Mark Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Kingsley Road Harrogate North Yorkshire HG1 4RB |
Secretary Name | Mr Michael John Townsend |
---|---|
Status | Resigned |
Appointed | 01 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.kiroco.com/ |
---|---|
Email address | [email protected] |
Registered Address | 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
7.8k at £1 | Andrew Skinn 9.00% Ordinary |
---|---|
5.1k at £1 | Fiona Cartwright 5.86% Ordinary |
3.7k at £1 | Ben Mccarthy 4.26% Ordinary |
24.7k at £1 | Nigel Townsend 28.35% Ordinary |
13.7k at £1 | Simon Boulby 15.75% Ordinary |
13.3k at £1 | Deborah Saxton 15.30% Ordinary |
10k at £1 | Michael Townsend 11.49% Ordinary |
8.7k at £1 | Bv Investments 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£365,615 |
Cash | £42,559 |
Current Liabilities | £13,843 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
31 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
9 July 2021 | Director's details changed for Mr Nigel David Townsend on 9 July 2021 (2 pages) |
22 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 May 2021 | Confirmation statement made on 7 May 2021 with updates (6 pages) |
16 April 2021 | Second filing of Confirmation Statement dated 9 May 2017 (4 pages) |
19 August 2020 | Second filing of Confirmation Statement dated 7 May 2019 (4 pages) |
19 August 2020 | Second filing of Confirmation Statement dated 8 May 2018 (4 pages) |
19 August 2020 | Second filing of Confirmation Statement dated 7 May 2020 (4 pages) |
29 July 2020 | Statement of capital following an allotment of shares on 15 March 2017
|
21 May 2020 | Confirmation statement made on 7 May 2020 with updates
|
23 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
8 November 2019 | Second filing of Confirmation Statement dated 07/05/2019 (4 pages) |
8 November 2019 | Second filing of Confirmation Statement dated 09/05/2017 (4 pages) |
8 November 2019 | Second filing of Confirmation Statement dated 08/05/2018 (4 pages) |
23 October 2019 | Appointment of Fiona Cartwright as a secretary on 1 September 2019 (2 pages) |
23 October 2019 | Termination of appointment of Michael John Townsend as a secretary on 1 September 2019 (1 page) |
21 October 2019 | Appointment of Miss Fiona Jane Cartwright as a director on 1 September 2019 (2 pages) |
21 August 2019 | Registered office address changed from 6 Cross Street Wetherby West Yorkshire LS22 6rd to 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 21 August 2019 (1 page) |
24 June 2019 | Confirmation statement made on 7 May 2019 with no updates
|
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 8 May 2018 with no updates
|
28 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
4 August 2017 | Confirmation statement made on 9 May 2017 with updates
|
4 August 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
18 July 2017 | Notification of Nigel David Townsend as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Notification of Nigel David Townsend as a person with significant control on 1 July 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 June 2016 | Appointment of Ms Allyson Sackman Nick as a director on 26 May 2016 (2 pages) |
22 June 2016 | Appointment of Ms Allyson Sackman Nick as a director on 26 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 July 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed kiroco LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed kiroco LIMITED\certificate issued on 15/09/10
|
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed kiroko LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Company name changed kiroko LIMITED\certificate issued on 14/09/10
|
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Company name changed the precious monkey jewellery company LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Company name changed the precious monkey jewellery company LIMITED\certificate issued on 07/09/10
|
21 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Appointment of Mr Michael John Townsend as a secretary (1 page) |
20 April 2010 | Appointment of Mr Michael John Townsend as a secretary (1 page) |
19 April 2010 | Termination of appointment of Andrew Johnson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Andrew Johnson as a secretary (1 page) |
12 April 2010 | Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB England on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB England on 12 April 2010 (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
25 February 2009 | Statement of rights variation attached to shares (1 page) |
25 February 2009 | Statement of rights variation attached to shares (1 page) |
4 July 2008 | Memorandum and Articles of Association (29 pages) |
4 July 2008 | Memorandum and Articles of Association (29 pages) |
25 June 2008 | Company name changed tapagu LIMITED\certificate issued on 26/06/08 (2 pages) |
25 June 2008 | Company name changed tapagu LIMITED\certificate issued on 26/06/08 (2 pages) |
24 June 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
24 June 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
23 June 2008 | Ad 12/06/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages) |
23 June 2008 | Ad 17/06/08\gbp si 34074@1=34074\gbp ic 40000/74074\ (2 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Ad 12/06/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages) |
23 June 2008 | Ad 17/06/08\gbp si 34074@1=34074\gbp ic 40000/74074\ (2 pages) |
23 June 2008 | Gbp nc 1000/84175\12/06/08 (1 page) |
23 June 2008 | Gbp nc 1000/84175\12/06/08 (1 page) |
14 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
14 May 2008 | Secretary appointed andrew mark johnson (1 page) |
14 May 2008 | Director appointed nigel david townsend (1 page) |
14 May 2008 | Secretary appointed andrew mark johnson (1 page) |
14 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
14 May 2008 | Director appointed nigel david townsend (1 page) |
9 May 2008 | Incorporation (13 pages) |
9 May 2008 | Incorporation (13 pages) |