Skipton
North Yorkshire
BD23 5EA
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
28 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
---|---|
22 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
29 April 2021 | Change of details for Mr Robert William Stockdale as a person with significant control on 9 March 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Robert William Stockdale on 9 March 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
31 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
2 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 January 2014 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW England on 31 January 2014 (1 page) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
25 March 2011 | Appointment of Robert William Stockdale as a director (2 pages) |
25 March 2011 | Appointment of Robert William Stockdale as a director (2 pages) |
24 March 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
24 March 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
15 March 2011 | Company name changed rainland farm\certificate issued on 15/03/11
|
15 March 2011 | Company name changed rainland farm\certificate issued on 15/03/11
|
9 March 2011 | Incorporation (29 pages) |
9 March 2011 | Incorporation (29 pages) |