Clifton Moor
York
North Yorkshire
YO30 4UZ
Website | mooflower.com |
---|
Registered Address | Wellington House Aviator Court Clifton Moor York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Mr Matthew David Parkins 80.00% Ordinary |
---|---|
20 at £1 | Jo Parkins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,357 |
Cash | £14,338 |
Current Liabilities | £8,998 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
23 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
15 July 2022 | Change of details for Mrs Joanne Claire Parkins as a person with significant control on 15 July 2022 (2 pages) |
5 May 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
7 April 2022 | Director's details changed for Mr Matthew David Parkins on 7 April 2022 (2 pages) |
7 April 2022 | Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 7 April 2022 (1 page) |
7 April 2022 | Change of details for Mr Matthew David Parkins as a person with significant control on 7 April 2022 (2 pages) |
20 August 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
19 August 2021 | Cessation of Jo Parkins as a person with significant control on 7 October 2020 (1 page) |
19 August 2021 | Notification of Jo Parkins as a person with significant control on 7 October 2020 (2 pages) |
19 August 2021 | Notification of Joanne Claire Parkins as a person with significant control on 7 October 2020 (2 pages) |
19 August 2021 | Change of details for Ms Jo Parkins as a person with significant control on 7 October 2020 (2 pages) |
19 August 2021 | Change of details for Ms Jo Parkins as a person with significant control on 7 October 2020 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
1 October 2020 | Change of details for Mr Matthew David Parkins as a person with significant control on 19 December 2019 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
19 December 2019 | Registered office address changed from Prospect House 148 Lawrence Street York YO10 3EB United Kingdom to 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH on 19 December 2019 (1 page) |
8 October 2019 | Change of details for Mr Matthew David Parkins as a person with significant control on 7 October 2018 (2 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
15 February 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from 106 Heworth Green York YO31 7TQ to Prospect House 148 Lawrence Street York YO10 3EB on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 106 Heworth Green York YO31 7TQ to Prospect House 148 Lawrence Street York YO10 3EB on 11 October 2017 (1 page) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 October 2013 | Director's details changed for Matthew Parkins on 13 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Matthew Parkins on 13 September 2013 (2 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Matthew Parkins on 22 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Matthew Parkins on 22 October 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Registered office address changed from 16 John Street York YO31 7TG United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 16 John Street York YO31 7TG United Kingdom on 29 June 2011 (1 page) |
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|