York
YO1 7DN
Director Name | Mrs Victoria Louise Whittaker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Secretary Name | GSS (York) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2012(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 January 2018) |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Website | biosphereamenity.com |
---|
Registered Address | Club Chambers Museum Street York YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
140 at £1 | Mark Whittaker 70.00% Ordinary A |
---|---|
60 at £1 | Vicky Whittaker 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £104,038 |
Cash | £127,305 |
Current Liabilities | £84,548 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
9 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
9 February 2023 | Register(s) moved to registered office address Club Chambers Museum Street York YO1 7DN (1 page) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
22 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
25 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
4 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
24 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
19 January 2018 | Register inspection address has been changed from Bank House Main Street Heslington York YO10 5EB England to 36 Albany Road Harrogate North Yorkshire HG1 4NS (1 page) |
19 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
19 January 2018 | Termination of appointment of Gss (York) Ltd as a secretary on 1 January 2018 (1 page) |
15 December 2017 | Change of details for Mr Mark Whittaker as a person with significant control on 1 November 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
9 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Secretary's details changed for Gss (York) Ltd on 5 January 2017 (1 page) |
6 January 2017 | Secretary's details changed for Gss (York) Ltd on 5 January 2017 (1 page) |
22 July 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 January 2015 | Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page) |
24 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page) |
24 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Register inspection address has been changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ England to Bank House Main Street Heslington York YO10 5EB (1 page) |
24 January 2015 | Register inspection address has been changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ England to Bank House Main Street Heslington York YO10 5EB (1 page) |
24 January 2015 | Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page) |
10 December 2014 | Appointment of Victoria Whittaker as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Victoria Whittaker as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Victoria Whittaker as a director on 9 December 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 March 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 19 March 2014 (1 page) |
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 September 2012 | Company name changed biosphere amenity LIMITED\certificate issued on 27/09/12
|
27 September 2012 | Company name changed biosphere amenity LIMITED\certificate issued on 27/09/12
|
7 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page) |
6 January 2012 | Appointment of Gss (York) Ltd as a secretary (2 pages) |
6 January 2012 | Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England (1 page) |
6 January 2012 | Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England (1 page) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page) |
6 January 2012 | Appointment of Gss (York) Ltd as a secretary (2 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 March 2011 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 23 March 2011 (1 page) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Register inspection address has been changed (1 page) |
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|