York
YO51 9LY
Director Name | Mrs Marilyn Anne Rennie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Cottage Roecliffe York YO51 9LY |
Director Name | Mr Martin Frank Baird Frost |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stamford House Piccadilly York North Yorkshire YO1 9PP |
Secretary Name | Denison Till Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | Stamford House Piccadilly York North Yorkshire YO1 9PP |
Website | krm-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 324221 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Old Barn Cottage Roecliffe York YO51 9LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
1.5k at £1 | Keith Anthony Rennie 76.12% Ordinary |
---|---|
480 at £1 | Marilyn Anne Rennie 23.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,010 |
Current Liabilities | £705,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 March 2022 | Second filing of Confirmation Statement dated 22 February 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates
|
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 June 2021 | Change of share class name or designation (2 pages) |
15 June 2021 | Resolutions
|
27 May 2021 | Notification of Marilyn Anne Rennie as a person with significant control on 26 May 2021 (2 pages) |
27 May 2021 | Registered office address changed from Clay Pit Lane Bar Lane Industrial Estate Roecliffe Boroughbridge North Yorkshire YO51 9LS to Old Barn Cottage Roecliffe York YO51 9LY on 27 May 2021 (1 page) |
26 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Change of share class name or designation (2 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Registered office address changed from Clay Pit Lane Bar Lane Industrial Estate Boroughbridge North Yorkshire YO51 9SL on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Registered office address changed from Clay Pit Lane Bar Lane Industrial Estate Boroughbridge North Yorkshire YO51 9SL on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
15 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
12 July 2010 | Company name changed denco 1 LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Company name changed denco 1 LIMITED\certificate issued on 12/07/10
|
6 July 2010 | Termination of appointment of Denison Till Company Secretaries Limited as a secretary (2 pages) |
6 July 2010 | Appointment of Marilyn Anne Rennie as a director (3 pages) |
6 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
6 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
6 July 2010 | Appointment of Keith Anthony Rennie as a director (3 pages) |
6 July 2010 | Appointment of Marilyn Anne Rennie as a director (3 pages) |
6 July 2010 | Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 6 July 2010 (2 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Termination of appointment of Denison Till Company Secretaries Limited as a secretary (2 pages) |
6 July 2010 | Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Keith Anthony Rennie as a director (3 pages) |
6 July 2010 | Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 6 July 2010 (2 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Termination of appointment of Martin Frost as a director (2 pages) |
6 July 2010 | Termination of appointment of Martin Frost as a director (2 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Change of name notice (2 pages) |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|