Anlaby
Hull
HU10 7DG
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.sheilagranger.com |
---|---|
Telephone | 01482 638198 |
Telephone region | Hull |
Registered Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Rowley |
Ward | Dale |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,888 |
Current Liabilities | £15,050 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
10 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
13 October 2022 | Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby HU10 6RJ United Kingdom to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 13 October 2022 (1 page) |
17 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
12 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
7 September 2020 | Registered office address changed from 11 Church Street Anlaby Hull HU10 7DG England to G06 the Bloc 38 Springfield Way Anlaby HU10 6RJ on 7 September 2020 (1 page) |
26 February 2020 | Registered office address changed from Beverley and Molescroft Surgery 30 Lockwood Road Beverley East Yorkshire HU17 9GQ to 11 Church Street Anlaby Hull HU10 7DG on 26 February 2020 (1 page) |
26 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
18 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
16 April 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
20 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 May 2016 | Director's details changed for Mrs Sheila Elaine Granger on 3 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mrs Sheila Elaine Granger on 3 May 2016 (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 May 2015 | Director's details changed for Mrs Sheila Elaine Granger on 23 December 2014 (2 pages) |
1 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mrs Sheila Elaine Granger on 23 December 2014 (2 pages) |
1 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages) |
19 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages) |
19 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 6 February 2012
|
4 November 2013 | Statement of capital following an allotment of shares on 6 February 2012
|
4 November 2013 | Statement of capital following an allotment of shares on 6 February 2012
|
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders
|
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders
|
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders
|
1 March 2012 | Registered office address changed from , Kingfisher Court Plaxton Bridge,, Woodmansey,, Beverley,, HU17 0RT, United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Appointment of Mrs Sheila Elaine Granger as a director (2 pages) |
1 March 2012 | Registered office address changed from , Kingfisher Court Plaxton Bridge,, Woodmansey,, Beverley,, HU17 0RT, United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Appointment of Mrs Sheila Elaine Granger as a director (2 pages) |
1 March 2012 | Registered office address changed from , Kingfisher Court Plaxton Bridge,, Woodmansey,, Beverley,, HU17 0RT, United Kingdom on 1 March 2012 (1 page) |
7 February 2012 | Termination of appointment of Ela Shah as a director (1 page) |
7 February 2012 | Termination of appointment of Ela Shah as a director (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|