York
YO1 7DN
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
90 at £1 | Alistair Jozefowicz 90.00% Ordinary A |
---|---|
10 at £1 | Gina Josefowicz 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,004 |
Cash | £4,430 |
Current Liabilities | £16,434 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
23 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
4 May 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
26 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
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) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ England on 27 March 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Registered office address changed from Hutton House Dale Road Hutton York YO60 6RZ United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Hutton House Dale Road Hutton York YO60 6RZ United Kingdom on 20 April 2011 (1 page) |
29 March 2010 | Appointment of Mr Alistair Jozefowicz as a director (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
29 March 2010 | Appointment of Mr Alistair Jozefowicz as a director (2 pages) |
28 March 2010 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
28 March 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
28 March 2010 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
28 March 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
23 March 2010 | Incorporation (18 pages) |
23 March 2010 | Incorporation (18 pages) |