Main Road
Ryehill
East Yorkshire
HU12 9NH
Secretary Name | Mr Mark Ronald Lill |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2009(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | goldbirch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01964 621100 |
Telephone region | Hornsea / Patrington |
Registered Address | 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Thorngumbald |
Ward | South West Holderness |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Ronald Lill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,912 |
Cash | £96,109 |
Current Liabilities | £19,753 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
9 March 2024 | Micro company accounts made up to 31 January 2024 (3 pages) |
---|---|
29 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
29 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
30 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
12 October 2022 | Registered office address changed from 9a Westgate Patrington Hull HU12 0NA England to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 12 October 2022 (1 page) |
31 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
30 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
11 March 2021 | Registered office address changed from 114 Colonial House Swinemoor Lane Beverley HU17 0LS England to 9a Westgate Patrington Hull HU12 0NA on 11 March 2021 (1 page) |
26 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
13 January 2020 | Registered office address changed from 104 Colonial House Swinemoor Lane Beverley HU17 0LS England to 114 Colonial House Swinemoor Lane Beverley HU17 0LS on 13 January 2020 (1 page) |
4 January 2020 | Registered office address changed from Suite 6 Romica Business Centre Beck View Road Beverley HU17 0JT England to 104 Colonial House Swinemoor Lane Beverley HU17 0LS on 4 January 2020 (1 page) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
20 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
2 July 2018 | Registered office address changed from Manor House Ryehill Hull HU12 9NH England to Suite 6 Romica Business Centre Beck View Road Beverley HU17 0JT on 2 July 2018 (1 page) |
21 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
2 June 2017 | Registered office address changed from Grosvenor House 100-102 Beverley Road Hull North Humberside HU3 1YA to Manor House Ryehill Hull HU12 9NH on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Grosvenor House 100-102 Beverley Road Hull North Humberside HU3 1YA to Manor House Ryehill Hull HU12 9NH on 2 June 2017 (1 page) |
7 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
6 January 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 February 2010 | Secretary's details changed for Mark Ronald Lill on 1 February 2010 (1 page) |
28 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Mr Mark Ronald Lill on 1 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Mr Mark Ronald Lill on 1 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Secretary's details changed for Mark Ronald Lill on 1 February 2010 (1 page) |
28 February 2010 | Director's details changed for Mr Mark Ronald Lill on 1 February 2010 (2 pages) |
28 February 2010 | Secretary's details changed for Mark Ronald Lill on 1 February 2010 (1 page) |
13 January 2010 | Registered office address changed from 4 Wembley Park Avenue Hull E Yorkshire HU8 0ND on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 4 Wembley Park Avenue Hull E Yorkshire HU8 0ND on 13 January 2010 (2 pages) |
5 November 2009 | Company name changed goldbirch construction LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Company name changed goldbirch construction LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Change of name notice (2 pages) |
5 November 2009 | Change of name notice (2 pages) |
4 March 2009 | Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 March 2009 | Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 4 wembley park avenue hull east yorkshire HU8 0ND united kingdom (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 4 wembley park avenue hull east yorkshire HU8 0ND united kingdom (1 page) |
2 March 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
2 March 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
26 February 2009 | Director appointed mark ronald lill (1 page) |
26 February 2009 | Director appointed mark ronald lill (1 page) |
26 February 2009 | Appointment terminated director barbara kahan (1 page) |
26 February 2009 | Secretary appointed mark ronald lill (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
26 February 2009 | Secretary appointed mark ronald lill (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
26 February 2009 | Appointment terminated director barbara kahan (1 page) |
15 January 2009 | Incorporation (12 pages) |
15 January 2009 | Incorporation (12 pages) |