York
North Yorkshire
YO23 3QJ
Director Name | Mr Christopher Penman Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(same day as company formation) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bradley Lane Rufforth York North Yorkshire Yo23 |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Christopher Penman Smith 60.00% Ordinary |
---|---|
40 at £1 | Sophia Clare Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,108 |
Cash | £58,603 |
Current Liabilities | £20,695 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
23 October 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
16 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
17 August 2022 | Director's details changed for Mr Christopher Penman Smith on 3 August 2022 (2 pages) |
4 May 2022 | Change of details for Mrs Sophia Clare Smith as a person with significant control on 4 May 2022 (2 pages) |
4 May 2022 | Change of details for Mr Christopher Penman Smith as a person with significant control on 4 May 2022 (2 pages) |
4 May 2022 | Director's details changed for Mr Christopher Penman Smith on 4 May 2022 (2 pages) |
4 May 2022 | Change of details for Mr Christopher Penman Smith as a person with significant control on 4 May 2022 (2 pages) |
27 April 2022 | Change of details for Mr Christopher Penman Smith as a person with significant control on 27 April 2022 (2 pages) |
27 April 2022 | Change of details for Mrs Sophia Clare Smith as a person with significant control on 27 April 2022 (2 pages) |
20 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
22 January 2019 | Director's details changed for Mrs Sophia Clare Smith on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Christopher Penman Smith on 22 January 2019 (2 pages) |
24 September 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
21 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
21 August 2018 | Director's details changed for Mrs Sophia Clare Smith on 21 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mr Christopher Penman Smith on 21 August 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
1 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 June 2014 | Director's details changed for Mrs Sophia Clare Smith on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Christopher Penman Smith on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Christopher Penman Smith on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mrs Sophia Clare Smith on 23 June 2014 (2 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 February 2014 | Director's details changed for Mr Christopher Penman Smith on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Christopher Penman Smith on 18 February 2014 (2 pages) |
24 December 2013 | Registered office address changed from 7 Weavers Court Sowerby Bridge HX6 2UL United Kingdom on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from 7 Weavers Court Sowerby Bridge HX6 2UL United Kingdom on 24 December 2013 (1 page) |
12 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
14 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Christopher Penman Smith on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Christopher Penman Smith on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Christopher Penman Smith on 7 April 2010 (2 pages) |
17 March 2010 | Appointment of Mrs Sophia Clare Smith as a director (2 pages) |
17 March 2010 | Appointment of Mrs Sophia Clare Smith as a director
|
17 March 2010 | Appointment of Mrs Sophia Clare Smith as a director
|
26 February 2010 | Appointment of Mrs Sophia Clare Smith as a director (2 pages) |
26 February 2010 | Appointment of Mr Christopher Penman Smith as a director (2 pages) |
26 February 2010 | Appointment of Mr Christopher Penman Smith as a director (2 pages) |
26 February 2010 | Appointment of Mrs Sophia Clare Smith as a director (2 pages) |
15 February 2010 | Incorporation (23 pages) |
15 February 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
15 February 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
15 February 2010 | Incorporation (23 pages) |