Cottingham
North Humberside
HU16 4DZ
Director Name | Mr Thomas Richard Penrose |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2010(1 month after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Commercial Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Newgate Street Cottingham North Humberside HU16 4DZ |
Director Name | Mr John Robert Mainprize |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Keepers Cottage Everingham York East Yorkshire YO42 4JA |
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £109,949 |
Current Liabilities | £309,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
13 April 2023 | Confirmation statement made on 30 March 2023 with updates (7 pages) |
---|---|
11 April 2023 | Change of share class name or designation (2 pages) |
11 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 April 2019 | Notification of Pauline Ann Penrose as a person with significant control on 11 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 30 March 2019 with updates (7 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
11 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2019 | Change of share class name or designation (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Termination of appointment of John Mainprize as a director (1 page) |
13 May 2010 | Termination of appointment of John Mainprize as a director (1 page) |
13 May 2010 | Appointment of Pauline Ann Penrose as a director (2 pages) |
13 May 2010 | Appointment of Thomas Richard Penrose as a director (2 pages) |
13 May 2010 | Appointment of Pauline Ann Penrose as a director (2 pages) |
13 May 2010 | Appointment of Thomas Richard Penrose as a director (2 pages) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|