Elloughton
Brough
East Yorkshire
HU15 1AN
Director Name | Mr Anthony John Appelbe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Mark Kendrick Jarred |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Park Street Winterton North Lincolnshire DN15 9UA |
Registered Address | 3 Westfield Park Elloughton Brough HU15 1AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | A.w. Appelbe 50.00% Ordinary |
---|---|
1000 at £1 | M.k. Jarred 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Cash | £1,761 |
Current Liabilities | £15,208 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 2 April 2024 with updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
25 March 2022 | Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA United Kingdom to 3 Westfield Park Elloughton Brough HU15 1AN on 25 March 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
7 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
27 March 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Termination of appointment of Mark Kendrick Jarred as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Mark Kendrick Jarred as a director on 2 September 2016 (1 page) |
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 November 2015 | Registered office address changed from 3 Westfield Park Elloughton Brough North Humberside HU15 1AN to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 3 Westfield Park Elloughton Brough North Humberside HU15 1AN to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 13 November 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 May 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 May 2013 | Termination of appointment of Anthony Appelbe as a director (1 page) |
16 May 2013 | Company name changed wesleys management company LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Termination of appointment of Anthony Appelbe as a director (1 page) |
16 May 2013 | Company name changed wesleys management company LIMITED\certificate issued on 16/05/13
|
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
25 April 2013 | Appointment of Mr Mark Kendrick Jarred as a director (2 pages) |
25 April 2013 | Appointment of Mr Mark Kendrick Jarred as a director (2 pages) |
25 April 2013 | Appointment of Mr Alexander Wallace Appelbe as a director (2 pages) |
25 April 2013 | Appointment of Mr Alexander Wallace Appelbe as a director (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages) |
26 May 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages) |
19 May 2011 | Appointment of Anthony John Appelbe as a director (3 pages) |
19 May 2011 | Appointment of Anthony John Appelbe as a director (3 pages) |
10 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|