Halifax
West Yorkshire
HX3 0AQ
Director Name | Mr Jason Dean Spencer |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Childcare |
Country of Residence | United Kingdom |
Correspondence Address | Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX3 0AQ |
Website | hebbleharlequins.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01858 553055 |
Telephone region | Market Harborough |
Registered Address | The Clock Tower, Shaw Lodge Mill Suite G3 Halifax West Yorkshire HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
1 at £1 | Gail Claudine Broadbent 50.00% Ordinary A |
---|---|
1 at £1 | Jason Dean Spencer 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £322 |
Cash | £2,471 |
Current Liabilities | £5,078 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
15 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
31 January 2023 | Registered office address changed from C/O Ravenscliffe 6th Form Huddersfield Road Halifax West Yorkshire HX3 0AQ United Kingdom to The Clock Tower, Shaw Lodge Mill Suite G3 Halifax West Yorkshire HX3 9ET on 31 January 2023 (1 page) |
16 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
17 June 2021 | Registered office address changed from Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX3 0AQ to C/O Ravenscliffe 6th Form Huddersfield Road Halifax West Yorkshire HX3 0AQ on 17 June 2021 (1 page) |
8 March 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
28 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
22 November 2019 | Change of details for Miss Gail Claudine Broadbent as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Change of details for Miss Gail Claudine Broadbent as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Cessation of Jason Dean Spencer as a person with significant control on 20 November 2019 (1 page) |
2 September 2019 | Confirmation statement made on 11 August 2019 with updates (5 pages) |
26 February 2019 | Purchase of own shares. (3 pages) |
26 February 2019 | Cancellation of shares. Statement of capital on 5 February 2019
|
26 February 2019 | Resolutions
|
5 February 2019 | Termination of appointment of Jason Dean Spencer as a director on 5 February 2019 (1 page) |
5 December 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
15 August 2018 | Confirmation statement made on 11 August 2018 with updates (6 pages) |
25 April 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
4 April 2018 | Director's details changed for Miss Gail Claudine Broadbent on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Jason Dean Spencer on 4 April 2018 (2 pages) |
24 January 2018 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
24 January 2018 | Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page) |
2 January 2018 | Director's details changed for Mr Jason Dean Spencer on 2 January 2018 (2 pages) |
15 September 2017 | Confirmation statement made on 11 August 2017 with updates (6 pages) |
15 September 2017 | Confirmation statement made on 11 August 2017 with updates (6 pages) |
14 July 2017 | Change of details for Mr Jason Dean Spencer as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Miss Gail Claudine Broadbent as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Miss Gail Claudine Broadbent as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr Jason Dean Spencer as a person with significant control on 26 June 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 November 2012 | Director's details changed for Miss Gail Claudine Broadbent on 30 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Miss Gail Claudine Broadbent on 30 October 2012 (2 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Register inspection address has been changed (1 page) |
23 August 2011 | Register(s) moved to registered inspection location (1 page) |
23 August 2011 | Register(s) moved to registered inspection location (1 page) |
23 August 2011 | Register inspection address has been changed (1 page) |
22 August 2011 | Registered office address changed from Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX30AQ United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Spring Hall Mansion the Function Room, Huddersfield Roa Halifax West Yorkshire HX30AQ on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX30AQ United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Spring Hall Mansion the Function Room, Huddersfield Roa Halifax West Yorkshire HX30AQ on 22 August 2011 (1 page) |
11 August 2011 | Incorporation (35 pages) |
11 August 2011 | Incorporation (35 pages) |