Belchford
Lincolnshire
LN9 6LQ
Director Name | Mr Andrew Stephen Cormack |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roydhouse Farm Sharp Lane Almondbury Huddersfield HD4 6SX |
Registered Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Roydhouse Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,650 |
Cash | £28,094 |
Current Liabilities | £596,931 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
31 July 2013 | Delivered on: 15 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 March 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
16 March 2020 | Registered office address changed from Roydhouse Farm Sharp Lane Almondbury Huddersfield HD4 6SX to Carlton Court Geldherd Road Leeds LS12 6LT on 16 March 2020 (1 page) |
7 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 December 2018 | Termination of appointment of Andrew Stephen Cormack as a director on 17 December 2018 (1 page) |
7 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
27 August 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
27 August 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
15 August 2013 | Registration of charge 083171240001 (5 pages) |
15 August 2013 | Registration of charge 083171240001 (5 pages) |
4 December 2012 | Incorporation (22 pages) |
4 December 2012 | Incorporation (22 pages) |