York
North Yorkshire
YO41 4AR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01904 400623 |
---|---|
Telephone region | York |
Registered Address | Y7 Elvington Idustrial Estate York North Yorkshire YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
100 at £1 | Miss Angela Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,478 |
Cash | £250 |
Current Liabilities | £122,883 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
7 November 2023 | Director's details changed for Angela Henderson on 6 November 2023 (2 pages) |
---|---|
7 November 2023 | Change of details for Miss Angela Henderson as a person with significant control on 6 November 2023 (2 pages) |
11 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
29 May 2020 | Change of details for Miss Angela Henderson as a person with significant control on 29 May 2020 (2 pages) |
17 February 2020 | Registered office address changed from Unit 8 Parker Developments Malton Road York North Yorkshire YO32 9TN to Y7 Elvington Idustrial Estate York North Yorkshire YO41 4AR on 17 February 2020 (1 page) |
17 February 2020 | Director's details changed for Angela Henderson on 17 February 2020 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Registered office address changed from Units 7 & 8 Parker Developments Malton Road York North Yorkshire YO32 9TN on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Units 7 & 8 Parker Developments Malton Road York North Yorkshire YO32 9TN on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Angela Henderson on 10 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Angela Henderson on 10 November 2011 (2 pages) |
22 December 2011 | Registered office address changed from 34 Lesley Avenue Fulford York YO10 4JS United Kingdom on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 34 Lesley Avenue Fulford York YO10 4JS United Kingdom on 22 December 2011 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
1 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
24 June 2010 | Appointment of Angela Henderson as a director (3 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
24 June 2010 | Appointment of Angela Henderson as a director (3 pages) |
10 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|