Scarborough
North Yorkshire
YO11 3TU
Director Name | Mrs Rachel Jane Flower |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(3 years after company formation) |
Appointment Duration | 11 years |
Role | Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mrs Rachel Jane Flower |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Director And Consultant |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Mr Richard James Flower |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Director And Consultant |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rachel Jane Flower 50.00% Ordinary |
---|---|
1 at £1 | Richard James Flower 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,885 |
Cash | £27,218 |
Current Liabilities | £64,679 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
8 April 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
26 April 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
16 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
27 March 2020 | Change of details for Mrs Rachel Jane Flower as a person with significant control on 1 March 2019 (2 pages) |
5 August 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 July 2019 | Termination of appointment of Richard James Flower as a director on 1 March 2019 (1 page) |
25 July 2019 | Cessation of Richard James Flower as a person with significant control on 1 March 2019 (1 page) |
30 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
26 March 2019 | Director's details changed for Mr Richard James Flower on 7 May 2018 (2 pages) |
25 March 2019 | Director's details changed for Mrs Rachel Jane Flower on 7 May 2018 (2 pages) |
25 March 2019 | Director's details changed for Mr Richard James Flower on 7 May 2018 (2 pages) |
25 March 2019 | Change of details for Mrs Rachel Jane Flower as a person with significant control on 7 May 2018 (2 pages) |
25 March 2019 | Change of details for Mr Richard James Flower as a person with significant control on 7 May 2018 (2 pages) |
25 March 2019 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 25 March 2019 (1 page) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
6 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Termination of appointment of Rachel Flower as a director (1 page) |
18 April 2013 | Director's details changed for Mrs Rachel Jane Flower on 24 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Richard James Flower on 24 March 2013 (2 pages) |
18 April 2013 | Appointment of Mrs Rachel Jane Flower as a director (2 pages) |
18 April 2013 | Director's details changed for Mrs Rachel Jane Flower on 24 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Richard James Flower on 24 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Appointment of Mrs Rachel Jane Flower as a director (2 pages) |
18 April 2013 | Termination of appointment of Rachel Flower as a director (1 page) |
3 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Purchase of own shares. (2 pages) |
21 March 2012 | Cancellation of shares. Statement of capital on 21 March 2012
|
21 March 2012 | Cancellation of shares. Statement of capital on 21 March 2012
|
21 March 2012 | Purchase of own shares. (2 pages) |
16 January 2012 | Registered office address changed from 14 Weetwood Avenue Leeds LS16 5NG England on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 14 Weetwood Avenue Leeds LS16 5NG England on 16 January 2012 (1 page) |
14 December 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 14 December 2011 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 March 2011 | Director's details changed for Mrs Rachel Jane Flower on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Richard James Flower on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Mrs Rachel Jane Flower on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Mrs Rachel Jane Flower on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Richard James Flower on 1 January 2011 (2 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Mr Richard James Flower on 1 January 2011 (2 pages) |
23 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 23 February 2011 (1 page) |
21 May 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
21 May 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
26 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|