Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director Name | Mr Simon Peter Farrar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Moor Lane Kirkburton Huddersfield West Yorkshire HD8 0QS |
Telephone | 07 540724207 |
---|---|
Telephone region | Mobile |
Registered Address | Blake House Greenside Road Thurstonland Huddersfield West Yorkshire HD4 6XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Year | 2013 |
---|---|
Net Worth | £91,550 |
Cash | £9,229 |
Current Liabilities | £194,633 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
1 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
26 June 2023 | Director's details changed for Sally Elizabeth Rhodes on 26 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Mr Simon Peter Farrar on 26 June 2023 (2 pages) |
26 June 2023 | Change of details for Sally Elizabeth Rhodes as a person with significant control on 26 June 2023 (2 pages) |
26 June 2023 | Change of details for Simon Peter Farrar as a person with significant control on 26 June 2023 (2 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 September 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 October 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
27 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
30 May 2017 | Register(s) moved to registered inspection location Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page) |
30 May 2017 | Register(s) moved to registered inspection location Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page) |
24 May 2017 | Register inspection address has been changed to Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page) |
24 May 2017 | Register inspection address has been changed to Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page) |
23 May 2017 | Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Blake House Greenside Road Thurstonland Huddersfield West Yorkshire HD4 6XA on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Blake House Greenside Road Thurstonland Huddersfield West Yorkshire HD4 6XA on 23 May 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 November 2014 | Company name changed property compliance solutions LIMITED\certificate issued on 05/11/14
|
5 November 2014 | Company name changed property compliance solutions LIMITED\certificate issued on 05/11/14
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Director's details changed for Sally Elizabeth Rhodes on 2 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Sally Elizabeth Rhodes on 2 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Sally Elizabeth Rhodes on 2 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Director's details changed for Sally Elizabeth Rhodes on 27 June 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Simon Peter Farrar on 27 June 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Simon Peter Farrar on 27 June 2012 (2 pages) |
9 July 2012 | Director's details changed for Sally Elizabeth Rhodes on 27 June 2012 (2 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Sally Elizabeth Rhodes on 24 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr Simon Peter Farrar on 24 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr Simon Peter Farrar on 24 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Sally Elizabeth Rhodes on 24 September 2010 (3 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Director's details changed for Ms Sally Elizabeth Rhodes on 16 April 2010 (3 pages) |
11 May 2010 | Appointment of Simon Peter Farrar as a director (3 pages) |
11 May 2010 | Director's details changed for Ms Sally Elizabeth Rhodes on 16 April 2010 (3 pages) |
11 May 2010 | Appointment of Simon Peter Farrar as a director (3 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
22 October 2009 | Registered office address changed from Lower Cottage Blake House Farm Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XA on 22 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from Lower Cottage Blake House Farm Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XA on 22 October 2009 (2 pages) |
21 August 2009 | Company name changed jura consulting LIMITED\certificate issued on 24/08/09 (2 pages) |
21 August 2009 | Company name changed jura consulting LIMITED\certificate issued on 24/08/09 (2 pages) |
2 March 2009 | Incorporation (16 pages) |
2 March 2009 | Incorporation (16 pages) |