Scarcroft
Leeds
LS14 3DT
Director Name | Mrs Shelley Nicole Cordiner |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(5 days after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aspen Drive Scarcroft Leeds LS14 3DT |
Registered Address | 5a Harewood Yard Harewood Estate Harewood Leeds West Yorkshire LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
28 March 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
26 January 2022 | Registered office address changed from 9D Harewood Yard Harewood Estate Harewood Leeds West Yorkshire LS17 9LF United Kingdom to 5a Harewood Yard Harewood Estate Harewood Leeds West Yorkshire LS17 9LF on 26 January 2022 (1 page) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 April 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 November 2020 | Registered office address changed from The Gatehouse Business Centre Mansion Gate Chapel Allerton Leeds West Yorkshire LS7 4RF to 9D Harewood Yard Harewood Estate Harewood Leeds West Yorkshire LS17 9LF on 4 November 2020 (1 page) |
3 April 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with updates (6 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
3 April 2018 | Cessation of Francis Stephen Rosenhead as a person with significant control on 24 March 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 May 2017 | Memorandum and Articles of Association (13 pages) |
8 May 2017 | Memorandum and Articles of Association (13 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
31 March 2017 | Change of share class name or designation (2 pages) |
31 March 2017 | Change of share class name or designation (2 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 November 2014 | Registered office address changed from Enterprise House Education Road Leeds West Yorkshire LS7 2AH to The Gatehouse Business Centre Mansion Gate Chapel Allerton Leeds West Yorkshire LS7 4RF on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from Enterprise House Education Road Leeds West Yorkshire LS7 2AH to The Gatehouse Business Centre Mansion Gate Chapel Allerton Leeds West Yorkshire LS7 4RF on 12 November 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Director's details changed for Mr Benjamin Simon Cordiner on 4 December 2013 (2 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (4 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (4 pages) |
14 April 2014 | Director's details changed for Mr Benjamin Simon Cordiner on 4 December 2013 (2 pages) |
14 April 2014 | Director's details changed for Mrs Shelley Nicole Cordiner on 4 December 2013 (2 pages) |
14 April 2014 | Director's details changed for Mr Benjamin Simon Cordiner on 4 December 2013 (2 pages) |
14 April 2014 | Director's details changed for Mrs Shelley Nicole Cordiner on 4 December 2013 (2 pages) |
14 April 2014 | Director's details changed for Mrs Shelley Nicole Cordiner on 4 December 2013 (2 pages) |
25 March 2014 | Statement by directors (1 page) |
25 March 2014 | Statement of capital on 25 March 2014
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Statement by directors (1 page) |
25 March 2014 | Statement of capital on 25 March 2014
|
25 March 2014 | Solvency statement dated 10/03/14 (1 page) |
25 March 2014 | Solvency statement dated 10/03/14 (1 page) |
28 August 2013 | Appointment of Mrs Shelley Nicole Cordiner as a director (2 pages) |
28 August 2013 | Appointment of Mrs Shelley Nicole Cordiner as a director (2 pages) |
22 May 2013 | Registered office address changed from Suite 18 Enterprise House Education Road Leeds West Yorkshire LS7 2AH England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Suite 18 Enterprise House Education Road Leeds West Yorkshire LS7 2AH England on 22 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 4 Bond Terrace Wakefield West Yorkshire WF1 2HW United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 4 Bond Terrace Wakefield West Yorkshire WF1 2HW United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 4 Bond Terrace Wakefield West Yorkshire WF1 2HW United Kingdom on 9 May 2013 (1 page) |
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|