Saltaire
Bradford
West Yorkshire
BD18 3LA
Secretary Name | Mr James Cawton Robinson |
---|---|
Status | Current |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Salts Mill Victoria Road Saltaire Bradford West Yorkshire BD18 3LA |
Director Name | Mr Peter Lynes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodhall Park Avenue Stanningley Pudsey West Yorkshire LS28 7HF |
Director Name | Mr Francesco Pacitto |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(4 days after company formation) |
Appointment Duration | 4 years (resigned 24 March 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Claymore Rise Silsden Keighley West Yorkshire BD20 0QQ |
Director Name | Helen Tandy Bareham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2013) |
Role | Chartered Structural Engineer |
Country of Residence | England |
Correspondence Address | 5 Ridge Close Guiseley Leeds LS20 8JJ |
Director Name | Mr Alan Christopher Soper |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 16 Hookstone Drive Harrogate North Yorkshire HG2 8PP |
Website | riversidedesignstudio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 532500 |
Telephone region | Bradford |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Magellan Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,738 |
Cash | £1,856 |
Current Liabilities | £154,623 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Termination of appointment of Alan Christopher Soper as a director on 4 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Alan Christopher Soper as a director on 4 August 2016 (1 page) |
4 July 2016 | Termination of appointment of Francesco Pacitto as a director on 24 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Francesco Pacitto as a director on 24 March 2016 (1 page) |
26 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 April 2014 | Secretary's details changed for Mr James Cawton Robinson on 1 March 2014 (1 page) |
3 April 2014 | Director's details changed for Mr James Cawton Robinson on 1 March 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Mr James Cawton Robinson on 1 March 2014 (1 page) |
3 April 2014 | Director's details changed for Mr James Cawton Robinson on 1 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr James Cawton Robinson on 1 March 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Mr James Cawton Robinson on 1 March 2014 (1 page) |
4 November 2013 | Termination of appointment of Helen Bareham as a director (2 pages) |
4 November 2013 | Termination of appointment of Helen Bareham as a director (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Termination of appointment of Peter Lynes as a director (2 pages) |
11 January 2013 | Termination of appointment of Peter Lynes as a director (2 pages) |
5 November 2012 | Director's details changed for Mr James Cawton Robinson on 18 October 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Mr James Cawton Robinson on 18 October 2012 (2 pages) |
5 November 2012 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA England on 5 November 2012 (1 page) |
5 November 2012 | Secretary's details changed for Mr James Cawton Robinson on 18 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr James Cawton Robinson on 18 October 2012 (2 pages) |
5 November 2012 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA England on 5 November 2012 (1 page) |
5 April 2012 | Company name changed rds design and engineers LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed rds design and engineers LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Change of name notice (2 pages) |
7 March 2012 | Appointment of Helen Tandy Bareham as a director (2 pages) |
7 March 2012 | Appointment of Mr Alan Christopher Soper as a director (2 pages) |
7 March 2012 | Appointment of Helen Tandy Bareham as a director (2 pages) |
7 March 2012 | Appointment of Mr Alan Christopher Soper as a director (2 pages) |
5 March 2012 | Appointment of Mr Francesco Pacitto as a director (2 pages) |
5 March 2012 | Appointment of Mr Francesco Pacitto as a director (2 pages) |
2 March 2012 | Appointment of Mr Peter Lynes as a director (2 pages) |
2 March 2012 | Appointment of Mr Peter Lynes as a director (2 pages) |
1 March 2012 | Incorporation (34 pages) |
1 March 2012 | Incorporation (34 pages) |