York
YO30 4XT
Secretary Name | Mr Mark Andrew Pepper |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 2000 Amy Johnson Way York YO30 4XT |
Director Name | Mrs Alice Louise Pepper |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 2000 Amy Johnson Way York YO30 4XT |
Registered Address | Pavilion 2000 Amy Johnson Way York YO30 4XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alice Louise Pepper 50.00% Ordinary B |
---|---|
50 at £1 | Mark Andrew Pepper 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £67,546 |
Current Liabilities | £2,229 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
25 June 2021 | Delivered on: 29 June 2021 Persons entitled: We are Finance LTD Classification: A registered charge Outstanding |
---|
15 August 2023 | Change of details for Mrs Alice Louise Pepper as a person with significant control on 1 August 2023 (2 pages) |
---|---|
15 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
15 August 2023 | Director's details changed for Mr Mark Andrew Pepper on 1 August 2023 (2 pages) |
15 August 2023 | Change of details for Mr Mark Andrew Pepper as a person with significant control on 1 August 2023 (2 pages) |
22 May 2023 | Amended total exemption full accounts made up to 30 April 2021 (7 pages) |
15 May 2023 | Amended total exemption full accounts made up to 30 April 2022 (7 pages) |
1 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
1 October 2021 | Satisfaction of charge 069834680001 in full (1 page) |
9 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
29 July 2021 | Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
29 June 2021 | Registration of charge 069834680001, created on 25 June 2021 (53 pages) |
11 August 2020 | Change of details for Mrs Alice Louise Pepper as a person with significant control on 1 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
11 August 2020 | Change of details for Mr Mark Andrew Pepper as a person with significant control on 1 August 2020 (2 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 March 2019 | Termination of appointment of Alice Louise Pepper as a director on 4 March 2019 (1 page) |
17 August 2018 | Change of details for Mr Mark Andrew Pepper as a person with significant control on 1 August 2018 (2 pages) |
17 August 2018 | Change of details for Mrs Alice Louise Pepper as a person with significant control on 1 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 6 August 2018 with updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
1 August 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
15 March 2017 | Director's details changed for Mr Mark Andrew Pepper on 3 February 2017 (2 pages) |
15 March 2017 | Secretary's details changed for Mr Mark Andrew Pepper on 3 February 2017 (1 page) |
15 March 2017 | Director's details changed for Mr Mark Andrew Pepper on 3 February 2017 (2 pages) |
15 March 2017 | Director's details changed for Mrs Alice Louise Pepper on 3 February 2017 (2 pages) |
15 March 2017 | Secretary's details changed for Mr Mark Andrew Pepper on 3 February 2017 (1 page) |
15 March 2017 | Director's details changed for Mrs Alice Louise Pepper on 3 February 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 October 2015 (7 pages) |
28 February 2017 | Micro company accounts made up to 31 October 2015 (7 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 July 2015 | Micro company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (7 pages) |
6 January 2015 | Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
21 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
21 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
21 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 September 2011 | Director's details changed for Alice Louise Pepper on 6 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Director's details changed for Alice Louise Pepper on 6 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Director's details changed for Alice Louise Pepper on 6 August 2011 (2 pages) |
16 May 2011 | Registered office address changed from 9 Maple Croft Huby York North Yorkshire YO61 1JQ United Kingdom on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
16 May 2011 | Registered office address changed from 9 Maple Croft Huby York North Yorkshire YO61 1JQ United Kingdom on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
16 May 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 May 2011 | Administrative restoration application (3 pages) |
12 May 2011 | Administrative restoration application (3 pages) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (3 pages) |
27 July 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (3 pages) |
2 October 2009 | Director's change of particulars / alice pepper / 06/08/2009 (1 page) |
2 October 2009 | Director's change of particulars / alice pepper / 06/08/2009 (1 page) |
6 August 2009 | Incorporation (13 pages) |
6 August 2009 | Incorporation (13 pages) |