Guiseley
Leeds
LS20 8AB
Secretary Name | Mrs Zoe Elizabeth Elliott |
---|---|
Status | Current |
Appointed | 25 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Manchester House 50a Oxford Road Guiseley Leeds LS20 8AB |
Director Name | John Richard Fullerton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Forge Lane Leeds West Yorkshire LS17 9JU |
Secretary Name | Amanda Kay Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 February 2016) |
Role | Pharmacist |
Correspondence Address | Manor Farm House Forge Lane Wike Leeds West Yorkshire LS17 9JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Manchester House 50a Oxford Road Guiseley Leeds LS20 8AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Richard Fullerton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
7 March 2024 | Registered office address changed from Manchester House 50 Oxford Road Guiseley Leeds West Yorkshire LS20 8AB England to Manchester House 50a Oxford Road Guiseley Leeds LS20 8AB on 7 March 2024 (1 page) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
13 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2019 | Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Manchester House 50 Oxford Road Guiseley Leeds West Yorkshire LS20 8AB on 2 December 2019 (1 page) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
14 March 2019 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 March 2018 | Director's details changed for Mr Graham Anthony Elliott on 18 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 March 2016 | Termination of appointment of John Richard Fullerton as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of John Richard Fullerton as a director on 23 March 2016 (1 page) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 February 2016 | Appointment of Mrs Zoe Elizabeth Elliott as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Graham Anthony Elliott as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Amanda Kay Fullerton as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Zoe Elizabeth Elliott as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Graham Anthony Elliott as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Amanda Kay Fullerton as a secretary on 25 February 2016 (1 page) |
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 October 2015 | Company name changed groveburn LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Company name changed groveburn LIMITED\certificate issued on 26/10/15
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
27 March 2009 | Director appointed john richard fullerton (2 pages) |
27 March 2009 | Director appointed john richard fullerton (2 pages) |
27 March 2009 | Secretary appointed amanda kay fullerton (2 pages) |
27 March 2009 | Secretary appointed amanda kay fullerton (2 pages) |
18 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
18 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
18 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 May 2008 | Incorporation (16 pages) |
28 May 2008 | Incorporation (16 pages) |