Huddersfield
HD1 1EB
Director Name | Mr Benjamin David Lodge |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brook Street Huddersfield HD1 1EB |
Registered Address | 19 Brook Street Huddersfield HD1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
30 July 2014 | Delivered on: 1 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 19 brook street huddersfield. Outstanding |
---|---|
16 April 2014 | Delivered on: 22 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
30 September 2023 | Change of share class name or designation (1 page) |
30 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2023 | Second filing of Confirmation Statement dated 13 November 2019 (3 pages) |
13 September 2023 | Second filing of Confirmation Statement dated 24 August 2022 (3 pages) |
13 September 2023 | Second filing of Confirmation Statement dated 13 November 2020 (3 pages) |
8 September 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
2 November 2022 | Confirmation statement made on 24 August 2022 with no updates
|
20 September 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
7 December 2021 | Director's details changed for Mrs Amanda Jane Lodge-Stewart on 6 December 2021 (2 pages) |
7 December 2021 | Director's details changed for Mr Benjamin David Lodge on 6 December 2021 (2 pages) |
6 December 2021 | Appointment of Mr Benjamin David Lodge as a director on 6 December 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
21 December 2020 | Confirmation statement made on 13 November 2020 with no updates
|
21 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
26 October 2020 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
26 October 2020 | Confirmation statement made on 13 November 2019 with no updates
|
29 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 August 2018 | Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ to 19 Brook Street Huddersfield HD1 1EB on 23 August 2018 (1 page) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
1 August 2014 | Registration of charge 084767690002, created on 30 July 2014 (9 pages) |
1 August 2014 | Registration of charge 084767690002, created on 30 July 2014 (9 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 April 2014 | Registration of charge 084767690001 (8 pages) |
22 April 2014 | Registration of charge 084767690001 (8 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 June 2013 | Company name changed qtaa LIMITED\certificate issued on 24/06/13
|
24 June 2013 | Company name changed qtaa LIMITED\certificate issued on 24/06/13
|
24 June 2013 | Change of name notice (2 pages) |
24 June 2013 | Change of name notice (2 pages) |
8 April 2013 | Incorporation (21 pages) |
8 April 2013 | Incorporation (21 pages) |