Hull
HU1 2AS
Director Name | Mr Christopher Daniel Girdham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Terry Jonathan Hayes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2021) |
Role | Operations Manager |
Country of Residence | Canada |
Correspondence Address | 57-284 Shalestone Way Fort McMurray Alberta T9k 0v2 Canada |
Registered Address | Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
8 May 2015 | Delivered on: 9 May 2015 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Freehold property k/a the old courthouse 1 louth road horncastle title no LL246880. Outstanding |
---|---|
8 August 2014 | Delivered on: 13 August 2014 Satisfied on: 11 May 2015 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Particulars: F/H land being government buildings louth road horncastle t/no. LL246880. Fully Satisfied |
8 August 2014 | Delivered on: 13 August 2014 Satisfied on: 11 May 2015 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Particulars: F/H land being government buildings louth road horncastle t/no. LL246880. Fully Satisfied |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 August 2016 | Director's details changed for Mr Mark Nicholas Girdham on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Mark Nicholas Girdham on 12 August 2016 (2 pages) |
12 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 September 2015 | Director's details changed for Mr Christopher Daniel Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Mark Nicholas Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Christopher Daniel Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Christopher Daniel Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Mark Nicholas Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Mark Nicholas Girdham on 1 September 2015 (2 pages) |
12 June 2015 | Appointment of Mr Terry Jonathan Hayes as a director on 18 May 2015 (2 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Appointment of Mr Terry Jonathan Hayes as a director on 18 May 2015 (2 pages) |
11 May 2015 | Satisfaction of charge 085442340001 in full (1 page) |
11 May 2015 | Satisfaction of charge 085442340001 in full (1 page) |
11 May 2015 | Satisfaction of charge 085442340002 in full (1 page) |
11 May 2015 | Satisfaction of charge 085442340002 in full (1 page) |
9 May 2015 | Registration of charge 085442340003, created on 8 May 2015 (38 pages) |
9 May 2015 | Registration of charge 085442340003, created on 8 May 2015 (38 pages) |
9 May 2015 | Registration of charge 085442340003, created on 8 May 2015 (38 pages) |
23 April 2015 | Termination of appointment of Terry Jonathan Hayes as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Terry Jonathan Hayes as a director on 23 April 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 August 2014 | Registration of charge 085442340001, created on 8 August 2014 (20 pages) |
13 August 2014 | Registration of charge 085442340002, created on 8 August 2014 (30 pages) |
13 August 2014 | Registration of charge 085442340001, created on 8 August 2014 (20 pages) |
13 August 2014 | Registration of charge 085442340002, created on 8 August 2014 (30 pages) |
13 August 2014 | Registration of charge 085442340001, created on 8 August 2014 (20 pages) |
13 August 2014 | Registration of charge 085442340002, created on 8 August 2014 (30 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 May 2013 | Appointment of Mr Christopher Daniel Girdham as a director (2 pages) |
31 May 2013 | Appointment of Mr Christopher Daniel Girdham as a director (2 pages) |
24 May 2013 | Incorporation
|
24 May 2013 | Incorporation
|