York
YO30 4XT
Director Name | Laura Natalie Clark |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
Director Name | Mr Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
Director Name | Alice Louise Pepper |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 2000 Amy Johnson Way York YO30 4XT |
Registered Address | Pavilion 2000 Amy Johnson Way York YO30 4XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mark Pepper 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
12 February 2024 | Accounts for a dormant company made up to 30 September 2023 (5 pages) |
---|---|
25 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
22 September 2023 | Change of details for Mr Mark Andrew Pepper as a person with significant control on 22 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Mr Mark Andrew Pepper on 22 September 2023 (2 pages) |
20 June 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
3 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
27 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
28 September 2020 | Director's details changed for Mr Mark Andrew Pepper on 1 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 September 2019 | Change of details for Mr Mark Andrew Pepper as a person with significant control on 1 September 2019 (2 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 March 2019 | Termination of appointment of Alice Louise Pepper as a director on 4 March 2019 (1 page) |
26 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Mark Andrew Pepper on 2 January 2015 (2 pages) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Alice Louise Pepper on 2 January 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Mark Andrew Pepper on 2 January 2015 (2 pages) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Alice Louise Pepper on 2 January 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 January 2015 | Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page) |
14 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Appointment of Mark Andrew Pepper as a director (3 pages) |
25 November 2011 | Termination of appointment of Laura Clark as a director (2 pages) |
25 November 2011 | Registered office address changed from C/O Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 25 November 2011 (2 pages) |
25 November 2011 | Appointment of Alice Louise Pepper as a director (3 pages) |
25 November 2011 | Termination of appointment of Matthew Smith as a director (2 pages) |
25 November 2011 | Termination of appointment of Laura Clark as a director (2 pages) |
25 November 2011 | Appointment of Alice Louise Pepper as a director (3 pages) |
25 November 2011 | Registered office address changed from C/O Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 25 November 2011 (2 pages) |
25 November 2011 | Appointment of Mark Andrew Pepper as a director (3 pages) |
25 November 2011 | Termination of appointment of Matthew Smith as a director (2 pages) |
21 September 2011 | Incorporation (27 pages) |
21 September 2011 | Incorporation (27 pages) |