Norwood
Otley
West Yorkshire
LS21 2QY
Director Name | Mr Michael Baron Bennett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Woodfield Drive East Barnet Herts EN4 8PD |
Director Name | Ms Deborah Leah Mechaneck |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Victoria Court Royal Earlswood Park Redhill Surrey RH1 6TE |
Secretary Name | Mrs Lynne Doyle |
---|---|
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Valley Leeds LS17 7NL |
Registered Address | 305 Harrogate Road Leeds LS17 6PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
4 March 2021 | Change of details for Ms Deborah Leah Mechaneck as a person with significant control on 1 March 2021 (2 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 December 2017 | Cessation of Michael Bennett as a person with significant control on 31 March 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Termination of appointment of Michael Baron Bennett as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Michael Baron Bennett as a director on 18 April 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Director's details changed for Julia Sevi on 2 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (5 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (5 pages) |
2 March 2016 | Director's details changed for Julia Sevi on 2 March 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (5 pages) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (5 pages) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (5 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 8 March 2014 no member list (5 pages) |
17 March 2014 | Annual return made up to 8 March 2014 no member list (5 pages) |
17 March 2014 | Annual return made up to 8 March 2014 no member list (5 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Appointment of Mrs Lynne Doyle as a secretary (2 pages) |
25 March 2013 | Annual return made up to 8 March 2013 no member list (5 pages) |
25 March 2013 | Annual return made up to 8 March 2013 no member list (5 pages) |
25 March 2013 | Annual return made up to 8 March 2013 no member list (5 pages) |
25 March 2013 | Appointment of Mrs Lynne Doyle as a secretary (2 pages) |
22 January 2013 | Memorandum and Articles of Association (25 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Memorandum and Articles of Association (25 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
8 March 2012 | Incorporation (29 pages) |
8 March 2012 | Incorporation (29 pages) |