Brandesburton
Driffield
YO25 8QF
Director Name | Mr Sam Richard Atkinson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millias Close Brough East Yorkshire HU15 1GP |
Website | www.pinkproperty.net/ |
---|---|
Telephone | 01482 270069 |
Telephone region | Hull |
Registered Address | F14 The Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Karl Anthony Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,810 |
Cash | £2,318 |
Current Liabilities | £4,247 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 February 2020 | Registered office address changed from 11 Hedon Road Hull HU9 1LH to F14 the Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 6 February 2020 (1 page) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
22 October 2019 | Director's details changed for Mr Karl Anthony Pearson on 1 October 2019 (2 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 October 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 October 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
Statement of capital on 2014-08-15
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 October 2013 (1 page) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
8 January 2013 | Termination of appointment of Sam Atkinson as a director (1 page) |
8 January 2013 | Termination of appointment of Sam Atkinson as a director (1 page) |
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|