Leeds
West Yorkshire
LS16 7NG
Director Name | Mr Timothy Cartwright |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 49 Cambridge Drive Otley West Yorkshire LS21 1DD |
Director Name | Mr Andrew John McMillan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX |
Secretary Name | Mr Timothy Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Cambridge Drive Otley West Yorkshire LS21 1DD |
Director Name | Mr Michael Miller |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Monks Farm Moorland Road Bramhope Leeds LS16 9HW |
Telephone | 0113 2676472 |
---|---|
Telephone region | Leeds |
Registered Address | West Barn 2 Moseley Wood Farm Smithy Lane Leeds LS16 7NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
4 October 2020 | Cessation of Michael Miller as a person with significant control on 1 August 2019 (1 page) |
---|---|
4 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
27 June 2020 | Registered office address changed from Monks Farm Moorland Road Bramhope Leeds LS16 9HW to West Barn 2 Moseley Wood Farm Smithy Lane Leeds LS16 7NG on 27 June 2020 (1 page) |
27 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
27 June 2020 | Notification of Emma Jayne Finney as a person with significant control on 27 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Michael Miller as a director on 24 June 2020 (1 page) |
23 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
11 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 November 2015 | Annual return made up to 26 September 2015 no member list (3 pages) |
20 November 2015 | Annual return made up to 26 September 2015 no member list (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 November 2014 | Annual return made up to 26 September 2014 no member list (3 pages) |
4 November 2014 | Annual return made up to 26 September 2014 no member list (3 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 October 2013 | Annual return made up to 26 September 2013 no member list (3 pages) |
24 October 2013 | Director's details changed for Mr Michael Miller on 1 January 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Michael Miller on 1 January 2013 (2 pages) |
24 October 2013 | Registered office address changed from 1 Moseley Wood Farm Cookridge Leeds West Yorkshire LS16 7NG England on 24 October 2013 (1 page) |
24 October 2013 | Director's details changed for Mr Michael Miller on 1 January 2013 (2 pages) |
24 October 2013 | Annual return made up to 26 September 2013 no member list (3 pages) |
24 October 2013 | Registered office address changed from 1 Moseley Wood Farm Cookridge Leeds West Yorkshire LS16 7NG England on 24 October 2013 (1 page) |
21 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 November 2012 | Annual return made up to 26 September 2012 no member list (3 pages) |
1 November 2012 | Annual return made up to 26 September 2012 no member list (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
20 October 2011 | Annual return made up to 26 September 2011 no member list (3 pages) |
20 October 2011 | Annual return made up to 26 September 2011 no member list (3 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 January 2011 | Annual return made up to 26 September 2010 no member list (3 pages) |
6 January 2011 | Registered office address changed from West Barn 2 Mosley Wood Farm Smithy Lane Leeds West Yorkshire LS16 7NG on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from West Barn 2 Mosley Wood Farm Smithy Lane Leeds West Yorkshire LS16 7NG on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 26 September 2010 no member list (3 pages) |
6 January 2011 | Registered office address changed from West Barn 2 Mosley Wood Farm Smithy Lane Leeds West Yorkshire LS16 7NG on 6 January 2011 (1 page) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
9 December 2009 | Annual return made up to 26 September 2009 (14 pages) |
9 December 2009 | Annual return made up to 26 September 2009 (14 pages) |
18 November 2009 | Registered office address changed from Flat 2 15 Harlow Moor Drive Harrogate HG2 0JX on 18 November 2009 (1 page) |
18 November 2009 | Termination of appointment of Timothy Cartwright as a secretary (1 page) |
18 November 2009 | Termination of appointment of Timothy Cartwright as a director (1 page) |
18 November 2009 | Termination of appointment of Timothy Cartwright as a secretary (1 page) |
18 November 2009 | Termination of appointment of Andrew Mcmillan as a director (1 page) |
18 November 2009 | Appointment of Dr Ann Rosemary Christys as a director (3 pages) |
18 November 2009 | Registered office address changed from Flat 2 15 Harlow Moor Drive Harrogate HG2 0JX on 18 November 2009 (1 page) |
18 November 2009 | Termination of appointment of Andrew Mcmillan as a director (1 page) |
18 November 2009 | Appointment of Michael Miller as a director (3 pages) |
18 November 2009 | Appointment of Michael Miller as a director (3 pages) |
18 November 2009 | Termination of appointment of Timothy Cartwright as a director (1 page) |
18 November 2009 | Appointment of Dr Ann Rosemary Christys as a director (3 pages) |
26 September 2008 | Incorporation (17 pages) |
26 September 2008 | Incorporation (17 pages) |