Maidstone
Kent
ME15 0DR
Secretary Name | James McAreavey |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haywain Close Weavering Maidstone Kent ME14 5UX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | James Robert William Mcareavey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£353 |
Cash | £3 |
Current Liabilities | £8,717 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 July 2019 | Director's details changed for Mr James Robert William Mcareavey on 10 July 2019 (2 pages) |
10 July 2019 | Change of details for Mr James Robert William Mcareavey as a person with significant control on 10 July 2019 (2 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for James Robert William Mcareavey on 12 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for James Robert William Mcareavey on 12 September 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 593 anlady road hull east yorkshire HJ3 6ST (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 593 anlady road hull east yorkshire HJ3 6ST (1 page) |
12 November 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
12 November 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
7 November 2008 | Secretary's change of particulars / james mcareavsy / 12/09/2008 (1 page) |
7 November 2008 | Director's change of particulars / jamss mcarsavsy / 12/09/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / james mcareavsy / 12/09/2008 (1 page) |
7 November 2008 | Director's change of particulars / jamss mcarsavsy / 12/09/2008 (1 page) |
30 September 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
30 September 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
30 September 2008 | Secretary appointed james mcareavsy (2 pages) |
30 September 2008 | Director appointed jamss robert william mcarsavsy (2 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 31 corsham street london N1 6DR (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 31 corsham street london N1 6DR (1 page) |
30 September 2008 | Director appointed jamss robert william mcarsavsy (2 pages) |
30 September 2008 | Secretary appointed james mcareavsy (2 pages) |
30 September 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
12 September 2008 | Incorporation (17 pages) |
12 September 2008 | Incorporation (17 pages) |