One Park Row
Leeds
LS1 5HN
Director Name | Mr Timothy Stone |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor C/O Pkf One Park Row Leeds LS1 5HN |
Director Name | Mrs Louise Anne Handley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor C/O Pkf One Park Row Leeds LS1 5HN |
Website | 3volution.co.uk |
---|---|
Telephone | 0113 2340220 |
Telephone region | Leeds |
Registered Address | 3rd Floor C/O Pkf One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £0.001 | Jonathan Priestley 33.33% Ordinary |
---|---|
10k at £0.001 | Louise Handley 33.33% Ordinary |
10k at £0.001 | Timothy Stone 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£777,843 |
Cash | £164 |
Current Liabilities | £1,246,590 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
8 January 2015 | Delivered on: 9 January 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 November 2023 | Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page) |
---|---|
14 November 2023 | Registered office address changed from 10 South Parade Leeds LS1 5QS to 3rd Floor C/O Pkf One Park Row Leeds LS1 5HN on 14 November 2023 (1 page) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (3 pages) |
9 October 2023 | Change of name notice (2 pages) |
9 October 2023 | Company name changed 3VOLUTION LIMITED\certificate issued on 09/10/23
|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
10 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
27 September 2016 | Satisfaction of charge 076917590001 in full (1 page) |
27 September 2016 | Satisfaction of charge 076917590001 in full (1 page) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
9 January 2015 | Registration of charge 076917590002, created on 8 January 2015 (25 pages) |
9 January 2015 | Registration of charge 076917590002, created on 8 January 2015 (25 pages) |
9 January 2015 | Registration of charge 076917590002, created on 8 January 2015 (25 pages) |
4 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 September 2014 | Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page) |
1 September 2014 | Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Timothy Stone on 3 June 2014 (2 pages) |
25 July 2014 | Director's details changed for Mrs Louise Anne Handley on 3 June 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Timothy Stone on 3 June 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Timothy Stone on 3 June 2014 (2 pages) |
25 July 2014 | Director's details changed for Mrs Louise Anne Handley on 3 June 2014 (2 pages) |
25 July 2014 | Director's details changed for Mrs Louise Anne Handley on 3 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 May 2014 | Registered office address changed from 14 King Street Leeds West Yorkshire LS1 2HL England on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 14 King Street Leeds West Yorkshire LS1 2HL England on 27 May 2014 (1 page) |
9 April 2014 | Registration of charge 076917590001 (36 pages) |
9 April 2014 | Registration of charge 076917590001 (36 pages) |
20 March 2014 | Appointment of Louise Anne Handley as a director (3 pages) |
20 March 2014 | Appointment of Louise Anne Handley as a director (3 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Sub-division of shares on 12 March 2014 (5 pages) |
17 March 2014 | Appointment of Timothy Stone as a director (3 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
17 March 2014 | Appointment of Timothy Stone as a director (3 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
17 March 2014 | Resolutions
|
17 March 2014 | Sub-division of shares on 12 March 2014 (5 pages) |
14 March 2014 | Change of name notice (2 pages) |
14 March 2014 | Company name changed bramley barn LIMITED\certificate issued on 14/03/14
|
14 March 2014 | Change of name notice (2 pages) |
14 March 2014 | Company name changed bramley barn LIMITED\certificate issued on 14/03/14
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 August 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
1 August 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|