Bloxham
Banbury
Oxfordshire
OX15 4JB
Director Name | Mrs Stacey Pratley |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairacre South Newington Road Bloxham Banbury Oxfordshire OX15 4JB |
Secretary Name | Mr Scott Henry Pratley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairacre South Newington Road Bloxham Banbury Oxfordshire OX15 4JB |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 December 2018 | Delivered on: 7 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 February 2013 | Delivered on: 23 February 2013 Persons entitled: Coliseum Cinema (Northampton) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,875. Outstanding |
10 February 2020 | Registered office address changed from 10 Cliff Parade Wakefield West Yorkshire WF1 2TA to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 10 February 2020 (2 pages) |
---|---|
4 February 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 February 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 January 2020 | Resolutions
|
27 January 2020 | Appointment of a voluntary liquidator (3 pages) |
27 January 2020 | Statement of affairs (8 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
7 December 2018 | Registration of charge 083742270002, created on 4 December 2018 (52 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Second filing of Confirmation Statement dated 24/01/2017 (6 pages) |
15 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
15 February 2018 | Director's details changed for Miss Stacey Mill on 10 January 2018 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Registered office address changed from Fairacre South Newington Road Bloxham Banbury Oxfordshire OX15 4JB to 10 Cliff Parade Wakefield West Yorkshire WF1 2TA on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Fairacre South Newington Road Bloxham Banbury Oxfordshire OX15 4JB to 10 Cliff Parade Wakefield West Yorkshire WF1 2TA on 29 September 2014 (1 page) |
6 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 August 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (2 pages) |
6 August 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (2 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|