Easingwold
York
YO61 3AB
Director Name | Mrs Lydia Elizabeth Taylor |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2011(same day as company formation) |
Role | Lettings Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage York Road Shipton By Beningbrough York YO30 1BW |
Registered Address | Wold View Market Place Easingwold York YO61 3AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Easingwold |
Ward | Easingwold |
Built Up Area | Easingwold |
75 at £1 | Beth Roe 75.00% Ordinary |
---|---|
25 at £1 | Lydia Elizabeth Huggins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,968 |
Cash | £6,744 |
Current Liabilities | £51,906 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
2 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 27 February 2019 (4 pages) |
17 February 2020 | Director's details changed for Mrs Beth Georgina Cowton on 17 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
17 February 2020 | Registered office address changed from Wold View the Market Place Easingwold North Yorkshire YO61 3ZW United Kingdom to Wold View Market Place Easingwold York YO61 3AB on 17 February 2020 (1 page) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
19 March 2019 | Resolutions
|
14 February 2019 | Change of details for Mrs Beth Georgina Cowton as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Ms Beth Georgina Roe on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Ms Beth Georgina Roe as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Ms Lydia Elizabeth Huggins on 13 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
23 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
9 February 2018 | Registered office address changed from 1 Tylers Walk, Crabmill Lane Easingwold York YO61 3QP to Wold View the Market Place Easingwold North Yorkshire YO61 3ZW on 9 February 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 March 2013 | Amended accounts made up to 29 February 2012 (5 pages) |
13 March 2013 | Amended accounts made up to 29 February 2012 (5 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 February 2012 | Director's details changed for Mrs Beth Georgina Roe on 4 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mrs Beth Georgina Roe on 4 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Mrs Beth Georgina Roe on 4 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Director's details changed for Mrs Beth Georgina Roe on 1 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mrs Beth Georgina Roe on 1 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mrs Beth Georgina Roe on 1 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 1Tylers Walk Crabmill Lane Crabmill Lane York YO61 3QP England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 1Tylers Walk Crabmill Lane Crabmill Lane York YO61 3QP England on 28 November 2011 (1 page) |
4 February 2011 | Incorporation (23 pages) |
4 February 2011 | Incorporation (23 pages) |