Wakefield
West Yorkshire
WF1 1LX
Director Name | Mr James Richard Craven |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 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 |
Website | www.rougemontestates.com |
---|---|
Email address | [email protected] |
Telephone | 01423 877910 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 October 2015 | Director's details changed for Mr James Richard Craven on 28 August 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr James Richard Craven on 28 August 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 September 2013 | Director's details changed for Mr James Richard Craven on 30 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr James Richard Craven on 30 August 2013 (2 pages) |
10 July 2013 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom on 10 July 2013 (1 page) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 February 2012 | Registered office address changed from 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Registered office address changed from 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
31 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
15 December 2009 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX England on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX England on 15 December 2009 (2 pages) |
16 October 2009 | Appointment of James Richard Craven as a director (2 pages) |
16 October 2009 | Appointment of Janis Richardson Fletcher as a director (2 pages) |
16 October 2009 | Appointment of James Richard Craven as a director (2 pages) |
16 October 2009 | Appointment of Janis Richardson Fletcher as a director (2 pages) |
16 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
16 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
10 September 2009 | Incorporation (13 pages) |
10 September 2009 | Incorporation (13 pages) |