Osbaldwick
York
North Yorkshire
YO19 5UW
Director Name | Mr Victor John Buchanan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(5 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Susan Elizabeth Springett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (1 year ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
22 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
12 August 2020 | Resolutions
|
22 May 2020 | Notification of Victor John Buchanan as a person with significant control on 29 February 2020 (2 pages) |
15 May 2020 | Change of details for Mr Andrew John Springett as a person with significant control on 13 March 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Victor John Buchanan on 13 March 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Andrew John Springett on 13 March 2020 (2 pages) |
15 May 2020 | Registered office address changed from 31 st. Saviourgate York YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 15 May 2020 (1 page) |
12 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
20 August 2019 | Change of name notice (2 pages) |
20 August 2019 | Resolutions
|
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
16 January 2019 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 31 st. Saviourgate York YO1 8NQ on 16 January 2019 (1 page) |
16 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 March 2017 | Termination of appointment of Susan Elizabeth Springett as a director on 28 January 2017 (1 page) |
13 March 2017 | Appointment of Mr Victor John Buchanan as a director on 13 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Appointment of Mr Victor John Buchanan as a director on 13 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Termination of appointment of Susan Elizabeth Springett as a director on 28 January 2017 (1 page) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
23 March 2012 | Appointment of Susan Elizabeth Springett as a director (3 pages) |
23 March 2012 | Appointment of Andrew Springett as a director (3 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
23 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
23 March 2012 | Appointment of Susan Elizabeth Springett as a director (3 pages) |
23 March 2012 | Appointment of Andrew Springett as a director (3 pages) |
29 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 February 2012 | Incorporation (20 pages) |
29 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 February 2012 | Incorporation (20 pages) |