Hull
HU4 6BJ
Secretary Name | Ms Michelle Marie Arnott |
---|---|
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Southwood Avenue Cottingham East Yorkshire HU16 5AD |
Director Name | Miss Michelle Marie Thompson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2018) |
Role | Teaching Assisstant |
Country of Residence | England |
Correspondence Address | 10 Southwood Avenue Cottingham East Yorkshire HU16 5AD |
Registered Address | 90 Calvert Lane Hull HU4 6BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,525 |
Cash | £4,483 |
Current Liabilities | £4,378 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (10 months ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 2 weeks from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
8 July 2021 | Registered office address changed from 4 Meadow Vale Seaton Workington CA14 1SG England to 90 Calvert Lane Hull HU4 6BJ on 8 July 2021 (1 page) |
4 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
14 April 2020 | Registered office address changed from 2 Fern Way Whitehaven CA28 6NJ England to 4 Meadow Vale Seaton Workington CA14 1SG on 14 April 2020 (1 page) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
11 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 May 2018 | Registered office address changed from 10 Southwood Avenue Cottingham East Yorkshire HU16 5AD to 2 Fern Way Whitehaven CA28 6NJ on 15 May 2018 (1 page) |
15 May 2018 | Cessation of Michelle Marie Thompson as a person with significant control on 27 April 2018 (1 page) |
15 May 2018 | Change of details for Mr Peter Gabriel Ambrosch as a person with significant control on 27 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Michelle Marie Thompson as a director on 1 March 2018 (2 pages) |
10 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
18 July 2017 | Notification of Michelle Thompson as a person with significant control on 1 December 2016 (2 pages) |
18 July 2017 | Notification of Michelle Thompson as a person with significant control on 1 December 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
2 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 October 2015 | Appointment of Miss Michelle Marie Thompson as a director on 1 September 2015 (2 pages) |
21 October 2015 | Appointment of Miss Michelle Marie Thompson as a director on 1 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Michelle Marie Arnott as a secretary on 31 August 2015 (1 page) |
21 October 2015 | Termination of appointment of Michelle Marie Arnott as a secretary on 31 August 2015 (1 page) |
21 October 2015 | Appointment of Miss Michelle Marie Thompson as a director on 1 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
9 January 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 October 2012 | Director's details changed for Mr Peter Gabriel Ambrosch on 4 September 2012 (4 pages) |
2 October 2012 | Director's details changed for Mr Peter Gabriel Ambrosch on 4 September 2012 (4 pages) |
2 October 2012 | Director's details changed for Mr Peter Gabriel Ambrosch on 4 September 2012 (4 pages) |
12 July 2012 | Incorporation (23 pages) |
12 July 2012 | Incorporation (23 pages) |