Campus Road
Bradford
West Yorkshire
BD7 1HR
Director Name | Caroline Susan Casey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Pasture Lane Clayton Bradford BD14 6LN |
Director Name | Mr Brendan Martin Casey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Beck Mill Reva Syke Road Clayton Bradford BD14 6QY |
Registered Address | Unit 38 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Brendan Martin Casey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,224 |
Current Liabilities | £101,998 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (5 pages) |
---|---|
11 July 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 June 2018 | Notification of Israr Mohammed Malik as a person with significant control on 1 June 2018 (2 pages) |
5 June 2018 | Appointment of Mr Israr Mohammed Malik as a director on 1 June 2018 (2 pages) |
5 June 2018 | Cessation of Brendan Martin Casey as a person with significant control on 1 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Brendan Martin Casey as a director on 1 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
13 April 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 August 2017 | Termination of appointment of Caroline Susan Casey as a director on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Suite 3 Piccadilly Corner Business Centre Piccadilly Bradford West Yorkshire BD1 3LW to Unit 8 Beck Mill Reva Syke Road Clayton Bradford BD14 6QY on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Suite 3 Piccadilly Corner Business Centre Piccadilly Bradford West Yorkshire BD1 3LW to Unit 8 Beck Mill Reva Syke Road Clayton Bradford BD14 6QY on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Caroline Susan Casey as a director on 9 August 2017 (1 page) |
31 March 2017 | Appointment of Mr Brendan Martin Casey as a director on 28 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 March 2017 | Appointment of Mr Brendan Martin Casey as a director on 28 March 2017 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 June 2016 | Appointment of Caroline Susan Casey as a director on 28 April 2016 (2 pages) |
24 June 2016 | Termination of appointment of Brendan Martin Casey as a director on 28 April 2016 (1 page) |
24 June 2016 | Appointment of Caroline Susan Casey as a director on 28 April 2016 (2 pages) |
24 June 2016 | Termination of appointment of Brendan Martin Casey as a director on 28 April 2016 (1 page) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 March 2014 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 25 March 2014 (1 page) |
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 February 2013 | Incorporation (25 pages) |
15 February 2013 | Incorporation (25 pages) |