York
YO1 7DN
Director Name | Mr Michael Anthony John Green |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Secretary Name | Mr Michael Anthony John Green |
---|---|
Status | Current |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Director Name | Mr Justin Michael Brosenitz |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Clifton Park Avenue Clifton North Yorkshire YO30 5YX |
Telephone | 01904 659992 |
---|---|
Telephone region | York |
Registered Address | Club Chambers Museum Street York YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
22 July 2016 | Delivered on: 25 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
18 December 2015 | Delivered on: 5 January 2016 Persons entitled: Justin Michael Brosenitz Classification: A registered charge Outstanding |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
2 January 2023 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
18 January 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
17 January 2022 | Director's details changed for Mr Michael Anthony John Green on 15 December 2021 (2 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
16 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
10 January 2018 | Notification of Sitc Holdings Limited as a person with significant control on 8 December 2017 (2 pages) |
10 January 2018 | Cessation of Andrew Nicholas Pern as a person with significant control on 8 December 2017 (1 page) |
10 January 2018 | Cessation of Andrew Nicholas Pern as a person with significant control on 8 December 2017 (1 page) |
10 January 2018 | Notification of Sitc Holdings Limited as a person with significant control on 8 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 September 2017 | Registered office address changed from North Lodge Clifton Park Avenue Clifton North Yorkshire YO30 5YX to Club Chambers Museum Street York YO1 7DN on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from North Lodge Clifton Park Avenue Clifton North Yorkshire YO30 5YX to Club Chambers Museum Street York YO1 7DN on 14 September 2017 (1 page) |
23 June 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
23 June 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
25 July 2016 | Registration of charge 083095810002, created on 22 July 2016 (29 pages) |
25 July 2016 | Registration of charge 083095810002, created on 22 July 2016 (29 pages) |
13 June 2016 | Satisfaction of charge 083095810001 in full (1 page) |
13 June 2016 | Satisfaction of charge 083095810001 in full (1 page) |
27 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 January 2016 | Registration of charge 083095810001, created on 18 December 2015 (16 pages) |
5 January 2016 | Registration of charge 083095810001, created on 18 December 2015 (16 pages) |
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Termination of appointment of Justin Michael Brosenitz as a director on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Justin Michael Brosenitz as a director on 18 December 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
18 March 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
18 March 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
16 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders
|
16 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders
|
18 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|