Clifton Moor
York
YO30 4XG
Director Name | Mr Lee James Vincent |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Valerie Chapman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bootham York YO30 7XZ |
Director Name | David Chapman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bootham York YO30 7XZ |
Website | www.msmrarchitects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79286767 |
Telephone region | London |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
50 at £1 | Mr Lee James Vincent 50.00% Ordinary |
---|---|
50 at £1 | Mrs Diane Mary Vincent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,142 |
Cash | £33,599 |
Current Liabilities | £31,846 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 19 January 2021 (overdue) |
7 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
11 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
9 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
13 February 2019 | Director's details changed for Mr Lee James Vincent on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Mr Lee James Vincent as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Mrs Diane Mary Vincent on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Mrs Diane Mary Vincent as a person with significant control on 13 February 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
3 September 2018 | Termination of appointment of David Chapman as a director on 1 September 2018 (1 page) |
17 December 2017 | Director's details changed for Mr Lee James Vincent on 17 December 2017 (2 pages) |
17 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
16 January 2017 | Termination of appointment of Valerie Chapman as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Valerie Chapman as a director on 31 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 April 2016 | Appointment of Mrs Diane Mary Vincent as a director on 3 July 2015 (2 pages) |
11 April 2016 | Appointment of Mrs Diane Mary Vincent as a director on 3 July 2015 (2 pages) |
24 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 July 2015 | Appointment of Mr Lee James Vincent as a director on 3 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Lee James Vincent as a director on 3 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Lee James Vincent as a director on 3 July 2015 (2 pages) |
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 April 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
13 April 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
8 December 2009 | Incorporation (52 pages) |
8 December 2009 | Incorporation (52 pages) |