Norton
Doncaster
DN6 9BX
Secretary Name | Ms Emma Jane McKessy |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Went View Barn Norton Mill Lane Norton Doncaster DN6 9BX |
Director Name | Mr Conor Benjamin Stone |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 27 Hospital Street The Mall Erdington Birmingham West Midlands B23 6GA |
Website | www.hrandemploymentlaw.co.uk |
---|
Registered Address | 15 Niffany Gardens Skipton BD23 1SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Emma Mckessy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,722 |
Cash | £2,043 |
Current Liabilities | £4,841 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (overdue) |
9 June 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
19 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
24 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
11 January 2018 | Notification of Emma Mckessy as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Registered office address changed from Unit 9 Fusion Court. Businessworks Uk Limited Aberford Road Garforth Leeds LS25 2GH to 15 Niffany Gardens Skipton BD23 1SZ on 11 January 2018 (1 page) |
26 April 2017 | Secretary's details changed for Ms Emma Jane Mckessy on 18 April 2017 (1 page) |
26 April 2017 | Director's details changed for Ms Emma Jane Mckessy on 18 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Secretary's details changed for Ms Emma Jane Mckessy on 18 April 2017 (1 page) |
26 April 2017 | Director's details changed for Ms Emma Jane Mckessy on 18 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 October 2014 | Registered office address changed from 27 Hospital Street the Mall Birmingham West Midlands B23 6GA to Unit 9 Fusion Court. Businessworks Uk Limited Aberford Road Garforth Leeds LS25 2GH on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 27 Hospital Street the Mall Birmingham West Midlands B23 6GA to Unit 9 Fusion Court. Businessworks Uk Limited Aberford Road Garforth Leeds LS25 2GH on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 27 Hospital Street the Mall Birmingham West Midlands B23 6GA to Unit 9 Fusion Court. Businessworks Uk Limited Aberford Road Garforth Leeds LS25 2GH on 9 October 2014 (1 page) |
20 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Director's details changed for Ms Emma Jane Mckessy on 14 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Secretary's details changed for Ms Emma Jane Mckessy on 14 April 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Ms Emma Jane Mckessy on 14 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Ms Emma Jane Mckessy on 14 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 March 2011 | Secretary's details changed for Ms Emma Jane Mckessy on 10 March 2011 (3 pages) |
23 March 2011 | Director's details changed for Ms Emma Jane Mckessy on 10 March 2011 (3 pages) |
23 March 2011 | Director's details changed for Ms Emma Jane Mckessy on 10 March 2011 (3 pages) |
23 March 2011 | Secretary's details changed for Ms Emma Jane Mckessy on 10 March 2011 (3 pages) |
23 March 2011 | Termination of appointment of Conor Stone as a director (2 pages) |
23 March 2011 | Termination of appointment of Conor Stone as a director (2 pages) |
25 June 2010 | Director's details changed for Ms Emma Jane Mckessy on 28 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Conor Benjamin Stone on 28 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Emma Jane Mckessy on 28 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Conor Benjamin Stone on 28 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Incorporation (13 pages) |
29 May 2009 | Incorporation (13 pages) |