North Ferriby
East Yorkshire
HU14 3JY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 62 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
100 at £1 | Richard Lancaster Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,054 |
Cash | £9,532 |
Current Liabilities | £1,749 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
31 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
3 September 2021 | Director's details changed for Richard Lancaster Bennett on 3 September 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 10 August 2021 with updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
20 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
23 July 2020 | Registered office address changed from 5 Wingfield House Main Street Swanland North Ferriby North Humberside HU14 3QP to 62 Woodgates Lane North Ferriby East Yorkshire HU14 3JY on 23 July 2020 (1 page) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 July 2015 | Registered office address changed from Lombard House Lombards Wynd Richmond North Yorkshire DL10 4JY to 5 Wingfield House Main Street Swanland North Ferriby North Humberside HU14 3QP on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Lombard House Lombards Wynd Richmond North Yorkshire DL10 4JY to 5 Wingfield House Main Street Swanland North Ferriby North Humberside HU14 3QP on 21 July 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Registered office address changed from 5 Glebe Road Harrogate North Yorkshire HG2 0LZ on 5 May 2011 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
5 May 2011 | Registered office address changed from 5 Glebe Road Harrogate North Yorkshire HG2 0LZ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 5 Glebe Road Harrogate North Yorkshire HG2 0LZ on 5 May 2011 (1 page) |
8 October 2010 | Director's details changed for Richard Lancaster Bennett on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Richard Lancaster Bennett on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Richard Lancaster Bennett on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
13 September 2009 | Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 September 2009 | Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 August 2009 | Director appointed richard lancaster bennett (2 pages) |
25 August 2009 | Director appointed richard lancaster bennett (2 pages) |
13 August 2009 | Appointment terminated director barbara kahan (1 page) |
13 August 2009 | Appointment terminated director barbara kahan (1 page) |
10 August 2009 | Incorporation (12 pages) |
10 August 2009 | Incorporation (12 pages) |