Huntington
York
YO32 9GZ
Director Name | Mr Karl Scott Cunningham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
800 at £12.5 | David Brown 60.18% Ordinary B |
---|---|
514 at £12.7 | Alex Read 39.28% Ordinary C |
4.5k at £0.01 | Karl Cunningham 0.27% Ordinary A |
4.5k at £0.01 | Lisa Craig-cunningham 0.27% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£35,016 |
Cash | £850 |
Current Liabilities | £120,324 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
10 February 2021 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
---|---|
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
29 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
14 November 2018 | Registered office address changed from Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 14 November 2018 (1 page) |
27 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Lisa Jane Craig-Cunningham as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Lisa Jane Craig-Cunningham as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
3 April 2017 | Previous accounting period shortened from 31 May 2017 to 28 February 2017 (1 page) |
3 April 2017 | Previous accounting period shortened from 31 May 2017 to 28 February 2017 (1 page) |
2 March 2017 | Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ to Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ to Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW on 2 March 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 July 2014 | Resolutions
|
30 July 2014 | Change of share class name or designation (2 pages) |
30 July 2014 | Change of share class name or designation (2 pages) |
30 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
30 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (16 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (16 pages) |
5 June 2013 | Sub-division of shares on 22 May 2013 (5 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
5 June 2013 | Sub-division of shares on 22 May 2013 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders
|
10 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders
|
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
1 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
1 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Karl Scott Cunningham on 4 November 2010 (2 pages) |
19 August 2011 | Director's details changed for Mrs Lisa Jane Craig-Cunningham on 4 November 2010 (2 pages) |
19 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
19 August 2011 | Registered office address changed from , 31 st Saviourgate, York, North Yorkshire, YO1 8NQ, England on 19 August 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Karl Scott Cunningham on 4 November 2010 (2 pages) |
19 August 2011 | Director's details changed for Mrs Lisa Jane Craig-Cunningham on 4 November 2010 (2 pages) |
19 August 2011 | Director's details changed for Mr Karl Scott Cunningham on 4 November 2010 (2 pages) |
19 August 2011 | Registered office address changed from , 31 st Saviourgate, York, North Yorkshire, YO1 8NQ, England on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Director's details changed for Mrs Lisa Jane Craig-Cunningham on 4 November 2010 (2 pages) |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|