Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Ian Rickus Day |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mrs Linda Joy Day |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mrs Ingrid Antoinette McLaughlin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Danny Steven Sawrij |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pule Hill Farm Swales Moor Road Halifax West Yorkshire HX3 6UF |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Neil Cornelius Mclaughlin 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
15 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
21 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 May 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Change of details for Mr Ian Rickus Day as a person with significant control on 23 June 2017 (2 pages) |
6 April 2018 | Change of details for Mr Neil Cornelius Mclaughlin as a person with significant control on 23 June 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 19 January 2018 with updates (6 pages) |
6 April 2018 | Cessation of Linda Joy Day as a person with significant control on 23 June 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Appointment of Mrs Ingrid Antoinette Mclaughlin as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Ingrid Antoinette Mclaughlin as a director on 23 June 2017 (2 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 April 2016 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages) |
1 April 2016 | Director's details changed for Mr Ian Rickus Day on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Ian Rickus Day on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages) |
29 September 2015 | Director's details changed for Neil Cornelius Mclaughlin on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Neil Cornelius Mclaughlin on 29 September 2015 (2 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
14 July 2015 | Appointment of Mrs Linda Joy Day as a director on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Ian Rickus Day on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Ian Rickus Day on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Linda Joy Day as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Ian Rickus Day as a director on 14 July 2015 (2 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
14 July 2015 | Appointment of Mr Ian Rickus Day as a director on 14 July 2015 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 May 2015 | Director's details changed for Neil Cornelius Mclaughlin on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Neil Cornelius Mclaughlin on 26 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 October 2014 | Company name changed the coach partnership LIMITED\certificate issued on 09/10/14 (2 pages) |
9 October 2014 | Change of name notice (2 pages) |
9 October 2014 | Change of name notice (2 pages) |
9 October 2014 | Company name changed the coach partnership LIMITED\certificate issued on 09/10/14
|
28 August 2014 | Company name changed bk cornerstone search LTD\certificate issued on 28/08/14
|
28 August 2014 | Company name changed bk cornerstone search LTD\certificate issued on 28/08/14
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 May 2012 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Neil Cornelius Mclaughlin on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Neil Cornelius Mclaughlin on 27 September 2011 (2 pages) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Termination of appointment of Danny Sawrij as a director (1 page) |
21 January 2011 | Termination of appointment of Danny Sawrij as a director (1 page) |
18 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 January 2011 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
14 January 2011 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
21 October 2010 | Change of name notice (2 pages) |
21 October 2010 | Company name changed sf aviation LIMITED\certificate issued on 21/10/10
|
21 October 2010 | Company name changed sf aviation LIMITED\certificate issued on 21/10/10
|
21 October 2010 | Change of name notice (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Change of name notice (1 page) |
14 December 2009 | Change of name notice (1 page) |
2 December 2009 | Termination of appointment of Paul Land as a director (1 page) |
2 December 2009 | Termination of appointment of Paul Land as a director (1 page) |
1 December 2009 | Appointment of Neil Cornelius Mclaughlin as a director (2 pages) |
1 December 2009 | Appointment of Neil Cornelius Mclaughlin as a director (2 pages) |
17 July 2009 | Director appointed paul douglas land (2 pages) |
17 July 2009 | Director appointed paul douglas land (2 pages) |
19 January 2009 | Incorporation (13 pages) |
19 January 2009 | Incorporation (13 pages) |