27-28 Park Parade
Harrogate
HG1 5AG
Director Name | Ms Erin Chloe Seelig |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Royal Crescent Harrogate HG2 8AB |
Website | ventureforecourts.co.uk |
---|
Registered Address | 27-28 Park Parade Harrogate HG1 5AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
100 at £1 | Mr Kai Seelig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,258 |
Cash | £251,897 |
Current Liabilities | £368,143 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
11 April 2011 | Delivered on: 13 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
20 April 2022 | Company name changed venture forecourts LIMITED\certificate issued on 20/04/22
|
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
19 April 2022 | Appointment of Ms Erin Chloe Seelig as a director on 1 January 2022 (2 pages) |
14 April 2022 | Registered office address changed from 27-28 Park Parade Park Parade Harrogate HG1 5AG England to 27-28 Park Parade Harrogate HG1 5AG on 14 April 2022 (1 page) |
14 April 2022 | Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH England to 27-28 Park Parade Park Parade Harrogate HG1 5AG on 14 April 2022 (1 page) |
12 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Change of details for Mr Kai Seelig as a person with significant control on 11 November 2019 (2 pages) |
3 February 2020 | Director's details changed for Mr Kai Seelig on 11 November 2019 (2 pages) |
31 January 2020 | Registered office address changed from Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB to 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH on 31 January 2020 (1 page) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
23 September 2014 | Registered office address changed from 35 Cross Green Otley West Yorkshire LS21 1HD to Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from 35 Cross Green Otley West Yorkshire LS21 1HD to Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB on 23 September 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 July 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
24 July 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
9 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Director's details changed for Kai Seelig on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Kai Seelig on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Kai Seelig on 8 December 2011 (2 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|