Huddersfield
HD1 2EX
Director Name | Lucy Catherine O'Hara Wilson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield House Ramsden Mill Lane Golcar HD7 4EH |
Registered Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr David Wilson 49.75% Ordinary |
---|---|
100 at £1 | Mrs Lucy Catherine O'hara Wilson 49.75% Ordinary A |
1 at £1 | Merle Jean Wilson 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£50,532 |
Cash | £16,054 |
Current Liabilities | £5,802 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
1 March 2021 | Director's details changed for Mr David Wilson on 23 February 2021 (2 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 September 2018 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 8 September 2018 (1 page) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Termination of appointment of Lucy Catherine O'hara Wilson as a director on 31 March 2015 (1 page) |
12 January 2016 | Termination of appointment of Lucy Catherine O'hara Wilson as a director on 31 March 2015 (1 page) |
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
18 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
26 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
25 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
6 October 2011 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
31 August 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
15 June 2011 | Company name changed greymatta associates LTD\certificate issued on 15/06/11
|
15 June 2011 | Company name changed greymatta associates LTD\certificate issued on 15/06/11
|
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
17 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|