Hull
HU6 7DP
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Director Name | Mr Peter Hodges |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Sutton Road Hull HU6 7DP |
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (5 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
8 August 2022 | Registered office address changed from Grosvenor House, 100-102 Beverley Road Hull HU3 1YA England to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page) |
7 July 2022 | Change of details for Mr Richard Hodges as a person with significant control on 7 July 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
12 July 2021 | Registered office address changed from 157 Sutton Road Hull HU6 7DP to Grosvenor House, 100-102 Beverley Road Hull HU3 1YA on 12 July 2021 (1 page) |
14 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Peter Hodges as a director on 26 September 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 28 June 2013
|
15 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 28 June 2013
|
27 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 August 2013 | Appointment of Mr Peter Hodges as a director (2 pages) |
13 August 2013 | Appointment of Mr Peter Hodges as a director (2 pages) |
29 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Appointment of Richard Hodges as a director (3 pages) |
24 April 2012 | Appointment of Richard Hodges as a director (3 pages) |
24 April 2012 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 24 April 2012 (2 pages) |
24 April 2012 | Termination of appointment of Ceri John as a director (2 pages) |
24 April 2012 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 24 April 2012 (2 pages) |
24 April 2012 | Termination of appointment of Ceri John as a director (2 pages) |
19 April 2012 | Incorporation (25 pages) |
19 April 2012 | Incorporation (25 pages) |