Nether Poppleton
York
YO26 6RB
Director Name | Mr Howard Stones |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2015(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Howard Stones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,339 |
Cash | £10,392 |
Current Liabilities | £5,677 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
29 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Howard Stones as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Notification of Gillian Lesley Stones as a person with significant control on 1 July 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Appointment of Mr Howard Stones as a director on 2 April 2015 (2 pages) |
13 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Appointment of Mr Howard Stones as a director on 2 April 2015 (2 pages) |
3 June 2015 | Sub-division of shares on 2 April 2015 (5 pages) |
3 June 2015 | Sub-division of shares on 2 April 2015 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 27 February 2012 (2 pages) |
9 November 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|