Nether Poppleton
York
YO26 6GA
Secretary Name | Robert Nigel Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2008(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.deathanddisease.com/ |
---|---|
Telephone | 01904 409958 |
Telephone region | York |
Registered Address | 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mrs Lisa Brooks 50.00% Ordinary B |
---|---|
1 at £1 | Robert Nigel Brooks 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,541 |
Cash | £6,783 |
Current Liabilities | £3,740 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
18 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
25 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
28 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
22 July 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 August 2021 | Resolutions
|
6 August 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
28 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
4 May 2021 | Change of details for Mr Robert Nigel Brooks as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Secretary's details changed for Robert Nigel Brooks on 30 April 2021 (1 page) |
30 April 2021 | Change of details for Mr Robert Nigel Brooks as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Robert Nigel Brooks on 30 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Robert Nigel Brooks on 30 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from Highfield Grange Highfield Selby YO8 6DP England to 3 Westfield House Millfield Lane Nether Poppleton York England YO26 6GA on 30 April 2021 (1 page) |
2 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
17 June 2020 | Secretary's details changed for Robert Nigel Brooks on 17 June 2020 (1 page) |
17 June 2020 | Change of details for Mr Robert Nigel Brooks as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Robert Nigel Brooks on 17 June 2020 (2 pages) |
2 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
12 April 2019 | Registered office address changed from Old School House Church Hill Stillingfleet York YO19 6SA England to Highfield Grange Highfield Selby YO8 6DP on 12 April 2019 (1 page) |
4 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 July 2018 | Registered office address changed from Highfield Grange Northfield Road Bubwith Selby North Yorkshire YO8 6DP to Old School House Church Hill Stillingfleet York YO19 6SA on 26 July 2018 (1 page) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 July 2018 | Change of details for Mr Robert Nigel Brooks as a person with significant control on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Robert Nigel Brooks on 26 July 2018 (2 pages) |
26 July 2018 | Secretary's details changed for Robert Nigel Brooks on 26 July 2018 (1 page) |
28 March 2018 | Change of details for Mr Robert Nigel Brooks as a person with significant control on 28 March 2018 (2 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Cessation of Lisa Violet Brooks as a person with significant control on 24 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
1 August 2017 | Cessation of Lisa Violet Brook as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
1 August 2017 | Cessation of Lisa Violet Brooks as a person with significant control on 24 July 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
6 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 April 2014 | Amended accounts made up to 30 June 2013 (6 pages) |
16 April 2014 | Amended accounts made up to 30 June 2013 (6 pages) |
30 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
30 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
20 March 2014 | Statement of capital on 20 March 2014
|
20 March 2014 | Statement by directors (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Solvency statement dated 18/03/14 (1 page) |
20 March 2014 | Solvency statement dated 18/03/14 (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement by directors (1 page) |
20 March 2014 | Statement of capital on 20 March 2014
|
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 September 2012 | Registered office address changed from Suite 1 Hedley Court Boothferry Road Goole North Humberside DN14 6AA on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Suite 1 Hedley Court Boothferry Road Goole North Humberside DN14 6AA on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Suite 1 Hedley Court Boothferry Road Goole North Humberside DN14 6AA on 4 September 2012 (1 page) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Robert Nigel Brooks on 23 July 2011 (1 page) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Robert Nigel Brooks on 23 July 2011 (1 page) |
26 July 2011 | Director's details changed for Robert Nigel Brooks on 23 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Robert Nigel Brooks on 23 July 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
11 July 2008 | Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 July 2008 | Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 July 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
2 July 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
2 July 2008 | Director and secretary appointed robert nigel brooks (2 pages) |
2 July 2008 | Director and secretary appointed robert nigel brooks (2 pages) |
2 July 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
26 June 2008 | Incorporation (15 pages) |
26 June 2008 | Incorporation (15 pages) |