Claremount
Halifax
West Yorkshire
HX3 6AS
Director Name | Mrs Helen Louise Fermoyle |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
Director Name | Mr Brendan James Fermoyle |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
Registered Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Derek Arnold Fermoyle 50.00% Ordinary |
---|---|
1 at £1 | Helen Louise Fermoyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,620 |
Cash | £12,201 |
Current Liabilities | £104,575 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
2 January 2024 | Appointment of Mr Brendan James Fermoyle as a director on 2 January 2024 (2 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
23 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 February 2019 | Change of details for Mrs Helen Louise Fermoyle as a person with significant control on 25 February 2019 (2 pages) |
26 February 2019 | Change of details for Mr Derek Arnold Fermoyle as a person with significant control on 25 February 2019 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 March 2014 | Director's details changed for Mr Derek Arnold Fermoyle on 19 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 36 Round Hill Holmfield Halifax West Yorkshire HX2 9XJ England on 19 March 2014 (1 page) |
19 March 2014 | Director's details changed for Mrs Helen Louise Fermoyle on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Derek Arnold Fermoyle on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from 36 Round Hill Holmfield Halifax West Yorkshire HX2 9XJ England on 19 March 2014 (1 page) |
19 March 2014 | Director's details changed for Mrs Helen Louise Fermoyle on 19 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|