Sheffield
South Yorkshire
S10 2PD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 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 |
Director Name | Andrew Graham Stuart-Harris |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Registered Address | 230 Wales Road Kiveton Park Sheffield S26 5RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Built Up Area | Kiveton Park |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
26 September 2014 | Delivered on: 6 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 230 wales road, kiveton park, sheffield, S26 5RE registered at hm land registry under title number SYK138665. Outstanding |
---|---|
9 September 2014 | Delivered on: 17 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 January 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
12 September 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
18 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
11 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
18 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
6 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
3 January 2020 | Change of details for Julia Louise Stuart-Harris as a person with significant control on 3 January 2020 (2 pages) |
3 January 2020 | Director's details changed for Julia Louise Stuart-Harris on 3 January 2020 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 April 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
24 April 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
6 October 2014 | Registration of charge 073304220002, created on 26 September 2014 (31 pages) |
6 October 2014 | Registration of charge 073304220002, created on 26 September 2014 (31 pages) |
17 September 2014 | Registration of charge 073304220001, created on 9 September 2014 (36 pages) |
17 September 2014 | Registration of charge 073304220001, created on 9 September 2014 (36 pages) |
17 September 2014 | Registration of charge 073304220001, created on 9 September 2014 (36 pages) |
7 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 July 2014 | Termination of appointment of Andrew Graham Stuart-Harris as a director on 11 July 2014 (4 pages) |
23 July 2014 | Termination of appointment of Andrew Graham Stuart-Harris as a director on 11 July 2014 (4 pages) |
12 June 2014 | Company name changed stuart-harris services LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Company name changed stuart-harris services LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Change of name notice (2 pages) |
12 June 2014 | Change of name notice (2 pages) |
21 May 2014 | Appointment of Julia Louise Stuart-Harris as a director (3 pages) |
21 May 2014 | Appointment of Julia Louise Stuart-Harris as a director (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 29 July 2013
|
6 August 2013 | Annual return made up to 29 July 2013
|
24 August 2012 | Annual return made up to 29 July 2012 (11 pages) |
24 August 2012 | Annual return made up to 29 July 2012 (11 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (13 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (13 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
12 August 2010 | Appointment of Andrew Graham Stuart-Harris as a director (3 pages) |
12 August 2010 | Appointment of Andrew Graham Stuart-Harris as a director (3 pages) |
6 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|