Thorpe Park
Leeds
LS15 8ZB
Registered Address | 3375 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Warren Hill 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
13 September 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
20 August 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
20 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
5 November 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 February 2020 | Registered office address changed from Prospect House 32 Sovereign Street Leeds West Yorkshire LS1 4BJ to 3375 Century Way Thorpe Park Leeds LS15 8ZB on 12 February 2020 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Notification of Warren Christopher Hill as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Warren Christopher Hill as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 December 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 December 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 June 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 February 2014 | Company name changed bluestone 2 LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Company name changed bluestone 2 LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Change of name notice (2 pages) |
11 February 2014 | Change of name notice (2 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
16 January 2014 | Change of name notice (2 pages) |
16 January 2014 | Change of name notice (2 pages) |
24 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Warren Christopher Hill on 4 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Warren Christopher Hill on 4 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Warren Christopher Hill on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Director's details changed for Mr Warren Christopher Hill on 29 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Warren Christopher Hill on 29 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|