Redvers Close
Leeds
LS16 6QY
Director Name | Mrs Virginia Mary Hashimi |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Barn 3 West View Apperley Lane Apperley Bridge Bradford BD10 0PE |
Website | theinvestmentadvicecompany.com |
---|---|
Telephone | 0845 0135100 |
Telephone region | Unknown |
Registered Address | Richmond House Richmond House Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 July 2023 | Cancellation of shares. Statement of capital on 30 June 2023
|
3 July 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
27 June 2023 | Cancellation of shares. Statement of capital on 30 December 2022
|
10 May 2023 | Confirmation statement made on 2 April 2023 with updates (5 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 January 2023 | Cessation of Virginia Mary Hashimi as a person with significant control on 30 November 2022 (3 pages) |
11 January 2023 | Cancellation of shares. Statement of capital on 30 September 2022
|
4 August 2022 | Cancellation of shares. Statement of capital on 30 March 2022
|
4 August 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
16 May 2022 | Cancellation of shares. Statement of capital on 31 December 2021
|
10 May 2022 | Confirmation statement made on 2 April 2022 with updates (5 pages) |
14 March 2022 | Registered office address changed from The Barn 3 West View Apperley Lane Apperley Bridge Bradford BD10 0PE to Richmond House Richmond House Redvers Close Leeds LS16 6QY on 14 March 2022 (1 page) |
10 November 2021 | Purchase of own shares. (3 pages) |
10 November 2021 | Cancellation of shares. Statement of capital on 30 September 2021
|
17 July 2021 | Change of share class name or designation (2 pages) |
17 July 2021 | Memorandum and Articles of Association (29 pages) |
17 July 2021 | Resolutions
|
15 July 2021 | Particulars of variation of rights attached to shares (3 pages) |
6 July 2021 | Termination of appointment of Virginia Mary Hashimi as a director on 30 June 2021 (1 page) |
6 July 2021 | Notification of Stephen Richard Groves as a person with significant control on 30 June 2021 (2 pages) |
6 July 2021 | Appointment of Stephen Richard Groves as a director on 30 June 2021 (2 pages) |
3 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 April 2013 | Incorporation (23 pages) |
2 April 2013 | Incorporation (23 pages) |