Holme
Holmfirth
HD9 2QE
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 309 Woodhead Road Holme Holmfirth HD9 2QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
1 at £1 | Anthony Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,699 |
Cash | £125,207 |
Current Liabilities | £40,237 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
8 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 December 2018 | Cessation of Gillian Payne as a person with significant control on 6 April 2018 (1 page) |
21 December 2018 | Notification of Anthony Payne as a person with significant control on 6 April 2018 (2 pages) |
13 November 2018 | Director's details changed for Dr Anthony Payne on 13 November 2018 (2 pages) |
5 April 2018 | Cessation of Anthony Payne as a person with significant control on 6 April 2017 (1 page) |
5 April 2018 | Notification of Gillian Payne as a person with significant control on 6 April 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 December 2013 | Registered office address changed from 13 Shawfield Avenue Holmfirth West Yorkshire HD9 2LZ United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 13 Shawfield Avenue Holmfirth West Yorkshire HD9 2LZ United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 13 Shawfield Avenue Holmfirth West Yorkshire HD9 2LZ United Kingdom on 4 December 2013 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Termination of appointment of John Cowdry as a director (1 page) |
21 March 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
21 March 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Appointment of Dr Anthony Payne as a director (2 pages) |
21 March 2012 | Appointment of Dr Anthony Payne as a director (2 pages) |
21 March 2012 | Termination of appointment of John Cowdry as a director (1 page) |
21 March 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
20 March 2012 | Incorporation (34 pages) |
20 March 2012 | Incorporation (34 pages) |