Anlaby
Hull
HU10 6UA
Director Name | Mrs Deborah Elaine Rose |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2012(5 days after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 38 Hull Road Anlaby Hull HU10 6UA |
Director Name | Mrs Deborah Elaine Rose |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 38 Hull Road Anlaby Hull HU10 6UA |
Registered Address | 38 Hull Road Anlaby Hull HU10 6UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | -£13,091 |
Cash | £11,404 |
Current Liabilities | £77,213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
1 September 2014 | Delivered on: 8 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 38 hull road anlaby east yorkshire. Outstanding |
---|---|
22 July 2014 | Delivered on: 25 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 March 2021 | Change of details for Mr Stephen Mark Rose as a person with significant control on 13 March 2020 (2 pages) |
22 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
22 March 2021 | Change of details for Mrs Deborah Elaine Rose as a person with significant control on 13 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
16 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 September 2014 | Registration of charge 079734980002, created on 1 September 2014 (12 pages) |
25 July 2014 | Registration of charge 079734980001, created on 22 July 2014 (18 pages) |
25 July 2014 | Registration of charge 079734980001, created on 22 July 2014 (18 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Termination of appointment of Deborah Rose as a director (1 page) |
7 March 2012 | Appointment of Mrs Deborah Elaine Rose as a director (2 pages) |
7 March 2012 | Appointment of Mrs Deborah Elaine Rose as a director (2 pages) |
7 March 2012 | Termination of appointment of Deborah Rose as a director (1 page) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|