Huddersfield
West Yorkshire
HD8 0RW
Secretary Name | Mrs Lynn Ann Dare |
---|---|
Status | Current |
Appointed | 17 March 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kevin John Dare 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
30 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
18 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
23 June 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
11 May 2022 | Cessation of Kevin John Dare as a person with significant control on 17 March 2021 (1 page) |
11 May 2022 | Notification of Cogri Group Limited as a person with significant control on 17 March 2021 (2 pages) |
9 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
27 April 2021 | Resolutions
|
17 March 2021 | Appointment of Mrs Lynn Ann Dare as a secretary on 17 March 2021 (2 pages) |
17 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Kevin John Dare as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Kevin John Dare as a person with significant control on 6 April 2016 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 3 June 2010 (1 page) |
3 June 2010 | Appointment of Mr Kevin John Dare as a director (2 pages) |
3 June 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
3 June 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
3 June 2010 | Appointment of Mr Kevin John Dare as a director (2 pages) |
3 June 2010 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 3 June 2010 (1 page) |
23 June 2009 | Incorporation (13 pages) |
23 June 2009 | Incorporation (13 pages) |