Bradford
BD8 9TF
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2017) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £0.5 | Fuinnaghey Limited 50.00% Ordinary |
---|---|
1 at £0.5 | Grosvenor Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,550 |
Current Liabilities | £1,969,555 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
18 January 2024 | Director's details changed for Mrs Claire Marie Cain on 18 December 2023 (2 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 30 April 2023 (8 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
1 February 2022 | Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 (2 pages) |
18 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 June 2019 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Cumberland House Greenside Lane Bradford BD8 9TF on 24 June 2019 (1 page) |
10 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 January 2019 | Director's details changed for Mrs Claire Marie Cain on 25 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mr Christopher Stephen Smith on 25 January 2019 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
13 March 2018 | Notification of Melissa Boccacci as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
13 March 2018 | Notification of Fabio Boccacci as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
22 March 2017 | Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 July 2015 | Appointment of Cumberland Directors Limited as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Cumberland Directors Limited as a director on 30 July 2015 (2 pages) |
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|