Company NameGap Properties (Yorkshire) Limited
DirectorGeorge Plant
Company StatusActive
Company Number06882731
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Previous NameCitybold Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeorge Plant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanum House 6a South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameAnn Millicent Plant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansford Manor Wansford
Driffield
East Yorkshire
YO25 8NU
Secretary NameAnn Millicent Plant
NationalityBritish
StatusResigned
Appointed26 June 2009(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansford Manor Wansford
Driffield
East Yorkshire
YO25 8NU
Director NameNeil Simpkins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2012)
RoleService Manager
Country of ResidenceEngland
Correspondence Address41 St Marys Close
Hessle
Hull
East Yorkshire
HU13 0HJ
Secretary NameTracy Ann Simpkins
NationalityBritish
StatusResigned
Appointed10 September 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address41 St Marys Close
Hessle
Hull
East Yorkshire
HU13 0HJ
Secretary NameMrs Lesley Karen Williams
StatusResigned
Appointed02 December 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2015)
RoleCompany Director
Correspondence Address26 High Street
Luddington
Scunthorpe
South Humberside
DN17 4QY
Director NameMrs Lesley Karen Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Luddington
Scunthorpe
South Humberside
DN17 4QY
Director NameMr Martyn Lloyds Williams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Luddington
Scunthorpe
South Humberside
DN17 4QY
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressDanum House
6a South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

76 at £0.01George Plant
76.00%
Ordinary
24 at £0.01Tracey Whitehead
24.00%
Ordinary

Financials

Year2014
Net Worth£64,941
Cash£6,945
Current Liabilities£1,774,699

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

21 December 2012Delivered on: 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 March 2010Delivered on: 10 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 rainbow close thorne doncaster south yorkshire t/no syk 573841 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 October 2009Delivered on: 3 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: £195,000 due or to become due from the company to the chargee.
Particulars: 6 constable way plot 4 innovations brough.
Outstanding
23 October 2009Delivered on: 3 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 7 whimbrel chase scunthorpe.
Outstanding
23 October 2009Delivered on: 3 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: £170,000 due or to become due from the company to the chargee.
Particulars: 4 pottery lane knottingly.
Outstanding
23 October 2009Delivered on: 3 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: £195000 due or to become due from the company to the chargee.
Particulars: Plot 3 innovations postal no 8 constable way brough.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 5 hennessey court southfield road thorne doncaster title no SYK577030 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 2 hennessey court southfield road thorne doncaster title no SYK577025 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 10 hennessey court southfield road thorne doncaster title no SYK575893 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 14 hennessey court southfield road thorne doncaster title no SYK575841 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 8 hennessey court southfield road thorne doncaster title no SYK575371 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 7 hennessey court southfield road thorne doncaster title no SYK575360 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 9 hennessey court southfield road thorne doncaster title no SYK575377 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 1 hennessey court southfield road thorne doncaster title no SYK576967 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 6 hennesey court southfield road thorne doncaster title no SYK577032 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 3 benbow 148 marfleet avenue hull title no HS356506 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 4 hennessey court southfield road thorne doncaster title no SYK577027 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 10 pickering grange brough hull title no YEA58991 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 3 hennesey court southfield road thorne doncaster title no SYK577026 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 11 wimbrell close scunthorpe title no HS354384 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 55 blackburn avenue brough hull title no HS226240 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 144 boulevard kingston upon hull title no HS50332 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as kirkburn bungalow driffield title no HS43097 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 32 pickering grange brough, 18 pickering grange brough and 20 pickering grange brough title no(s) YEA58808, YEA58832 and YEA60348 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 October 2009Delivered on: 3 November 2009
Satisfied on: 25 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: £275,000 due or to become due from the company to the chargee.
Particulars: 5 ruskin way plot 34 kingswharfe brough.
Fully Satisfied
23 October 2009Delivered on: 3 November 2009
Satisfied on: 8 May 2018
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Apartments 9-14 inclusive and common areas at rainbow close thorne doncaster.
Fully Satisfied
21 September 2009Delivered on: 3 October 2009
Satisfied on: 8 May 2018
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 March 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
11 November 2023Change of details for George Plant as a person with significant control on 3 November 2023 (2 pages)
11 November 2023Director's details changed for George Plant on 3 November 2023 (2 pages)
29 April 2023Change of details for George Plant as a person with significant control on 4 November 2022 (2 pages)
29 April 2023Director's details changed for George Plant on 4 November 2022 (2 pages)
29 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
8 February 2023Satisfaction of charge 11 in full (2 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
23 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
22 April 2022Satisfaction of charge 16 in full (1 page)
28 March 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
24 April 2021Satisfaction of charge 12 in full (1 page)
24 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
29 July 2020Satisfaction of charge 14 in full (2 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
21 January 2020Director's details changed for George Plant on 17 January 2020 (2 pages)
21 January 2020Change of details for George Plant as a person with significant control on 17 January 2020 (2 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
8 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
8 May 2018Satisfaction of charge 3 in full (1 page)
8 May 2018Satisfaction of charge 4 in full (1 page)
8 May 2018Director's details changed for George Plant on 2 November 2017 (2 pages)
8 May 2018Satisfaction of charge 1 in full (1 page)
8 May 2018Satisfaction of charge 6 in full (1 page)
8 May 2018Satisfaction of charge 5 in full (1 page)
8 May 2018Change of details for George Plant as a person with significant control on 2 November 2017 (2 pages)
8 May 2018Satisfaction of charge 2 in full (1 page)
8 May 2018Satisfaction of charge 8 in full (2 pages)
8 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Registered office address changed from Wansford Manor Wansford Driffield East Yorkshire YO25 8NU to Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY on 6 May 2016 (1 page)
6 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Registered office address changed from Wansford Manor Wansford Driffield East Yorkshire YO25 8NU to Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY on 6 May 2016 (1 page)
5 May 2016Director's details changed for George Plant on 8 April 2016 (2 pages)
5 May 2016Director's details changed for George Plant on 8 April 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Registered office address changed from , 26 High Street, Luddington, Scunthorpe, South Humberside, DN17 4QY to Wansford Manor Wansford Driffield East Yorkshire YO25 8NU on 29 April 2015 (1 page)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Registered office address changed from , 26 High Street, Luddington, Scunthorpe, South Humberside, DN17 4QY to Wansford Manor Wansford Driffield East Yorkshire YO25 8NU on 29 April 2015 (1 page)
28 April 2015Director's details changed for George Plant on 3 April 2015 (2 pages)
28 April 2015Termination of appointment of Lesley Karen Williams as a secretary on 21 April 2015 (1 page)
28 April 2015Director's details changed for George Plant on 3 April 2015 (2 pages)
28 April 2015Termination of appointment of Martyn Lloyds Williams as a director on 21 April 2015 (1 page)
28 April 2015Termination of appointment of Lesley Karen Williams as a director on 21 April 2015 (1 page)
28 April 2015Termination of appointment of Lesley Karen Williams as a director on 21 April 2015 (1 page)
28 April 2015Termination of appointment of Lesley Karen Williams as a secretary on 21 April 2015 (1 page)
28 April 2015Termination of appointment of Martyn Lloyds Williams as a director on 21 April 2015 (1 page)
28 April 2015Director's details changed for George Plant on 3 April 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(6 pages)
21 April 2014Director's details changed for George Plant on 1 January 2013 (2 pages)
21 April 2014Director's details changed for George Plant on 1 January 2013 (2 pages)
21 April 2014Director's details changed for George Plant on 1 January 2013 (2 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
29 April 2013Director's details changed for Mrs Lesley Karen Lumley on 18 August 2012 (2 pages)
29 April 2013Director's details changed for Mrs Lesley Karen Lumley on 18 August 2012 (2 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
26 April 2013Secretary's details changed for Mrs Lesley Karen Lumley on 18 September 2012 (1 page)
26 April 2013Secretary's details changed for Mrs Lesley Karen Lumley on 18 September 2012 (1 page)
1 March 2013Particulars of a mortgage or charge / charge no: 24 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 25 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 10 (14 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 21 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 24 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 26 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 10 (14 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 18 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 22 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 22 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 27 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 27 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 18 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 20 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 26 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 25 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 20 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 21 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
16 May 2012Appointment of Mr Martyn Lloyds Williams as a director (2 pages)
16 May 2012Termination of appointment of Ann Plant as a director (1 page)
16 May 2012Termination of appointment of Ann Plant as a director (1 page)
16 May 2012Appointment of Mr Martyn Lloyds Williams as a director (2 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
10 April 2012Termination of appointment of Neil Simpkins as a director (1 page)
10 April 2012Appointment of Mrs Lesley Karen Lumley as a director (2 pages)
10 April 2012Termination of appointment of Neil Simpkins as a director (1 page)
10 April 2012Appointment of Mrs Lesley Karen Lumley as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Appointment of Mrs Lesley Karen Lumley as a secretary (1 page)
15 December 2011Appointment of Mrs Lesley Karen Lumley as a secretary (1 page)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 February 2011Registered office address changed from , Wansford Manor Driffield Road, Wansford, East Yorkshire, YO25 8NU on 10 February 2011 (1 page)
10 February 2011Termination of appointment of Tracy Simpkins as a secretary (1 page)
10 February 2011Registered office address changed from , Wansford Manor Driffield Road, Wansford, East Yorkshire, YO25 8NU on 10 February 2011 (1 page)
10 February 2011Termination of appointment of Tracy Simpkins as a secretary (1 page)
30 April 2010Director's details changed for Neil Simpkins on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Ann Millicent Plant on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Neil Simpkins on 1 October 2009 (2 pages)
30 April 2010Director's details changed for George Plant on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Ann Millicent Plant on 1 October 2009 (2 pages)
30 April 2010Director's details changed for George Plant on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Neil Simpkins on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Ann Millicent Plant on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for George Plant on 1 October 2009 (2 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 October 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 100
(3 pages)
30 October 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 100
(3 pages)
29 October 2009Termination of appointment of Ann Plant as a secretary (1 page)
29 October 2009Appointment of Neil Simpkins as a director (2 pages)
29 October 2009Appointment of Tracy Ann Simpkins as a secretary (2 pages)
29 October 2009Termination of appointment of Ann Plant as a secretary (1 page)
29 October 2009Appointment of Neil Simpkins as a director (2 pages)
29 October 2009Appointment of Tracy Ann Simpkins as a secretary (2 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 July 2009Company name changed citybold LIMITED\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed citybold LIMITED\certificate issued on 01/08/09 (2 pages)
20 July 2009Director and secretary appointed ann millicent plant (2 pages)
20 July 2009Director and secretary appointed ann millicent plant (2 pages)
20 July 2009Registered office changed on 20/07/2009 from, 27 holywell row, london, EC2A 4JB (1 page)
20 July 2009Director appointed george plant (2 pages)
20 July 2009Director appointed george plant (2 pages)
20 July 2009Registered office changed on 20/07/2009 from, 27 holywell row, london, EC2A 4JB (1 page)
1 July 2009Appointment terminated director john king (1 page)
1 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
1 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
1 July 2009Appointment terminated director john king (1 page)
21 April 2009Incorporation (12 pages)
21 April 2009Incorporation (12 pages)