Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director Name | Jeanette Marie Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2009(same day as company formation) |
Role | Chartered Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Andrew William Bell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Website | peterhoward.co.uk |
---|---|
Telephone | 01937 580004 |
Telephone region | Wetherby |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Gillian Clare Foreman 50.00% Ordinary |
---|---|
50 at £1 | Jeanette Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,710 |
Cash | £46,225 |
Current Liabilities | £41,408 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
24 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 January 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Notification of Gillian Clare Foreman as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Simon Charles Foreman as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Gillian Clare Foreman as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Simon Charles Foreman as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Jeanette Smith as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Notification of Jeanette Smith as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 June 2016 | Termination of appointment of Andrew William Bell as a director on 18 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Andrew William Bell as a director on 18 May 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 December 2014 | Director's details changed for Andrew William Bell on 28 February 2014 (2 pages) |
23 December 2014 | Director's details changed for Simon Charles Foreman on 28 February 2014 (2 pages) |
23 December 2014 | Director's details changed for Jeanette Marie Smith on 28 February 2014 (2 pages) |
23 December 2014 | Director's details changed for Andrew William Bell on 28 February 2014 (2 pages) |
23 December 2014 | Director's details changed for Simon Charles Foreman on 28 February 2014 (2 pages) |
23 December 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 23 December 2014 (1 page) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 23 December 2014 (1 page) |
23 December 2014 | Director's details changed for Jeanette Marie Smith on 28 February 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Jeanette Marie Smith on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Jeanette Marie Smith on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Jeanette Marie Smith on 4 January 2013 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Appointment of Jeanette Marie Smith as a director (3 pages) |
16 February 2010 | Appointment of Jeanette Marie Smith as a director (3 pages) |
16 February 2010 | Appointment of Simon Charles Foreman as a director (3 pages) |
16 February 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
16 February 2010 | Appointment of Simon Charles Foreman as a director (3 pages) |
16 February 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
16 February 2010 | Appointment of Andrew William Bell as a director (3 pages) |
16 February 2010 | Appointment of Andrew William Bell as a director (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
10 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 December 2009 | Incorporation
|
24 December 2009 | Incorporation
|
24 December 2009 | Incorporation
|