Ingbirchworth Penistone
Sheffield
South Yorkshire
S36 7GG
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Straw Hill Cottage Mill Hill Ingbirchworth Penistone Sheffield South Yorkshire S36 7GG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Gunthwaite and Ingbirchworth |
Ward | Penistone West |
100 at £1 | Caroline Margaret Auckland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,339 |
Cash | £2,131 |
Current Liabilities | £4,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
26 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
9 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
9 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
17 June 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
17 June 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
17 June 2013 | Appointment of Caroline Margaret Auckland Shone as a director (2 pages) |
17 June 2013 | Appointment of Caroline Margaret Auckland Shone as a director (2 pages) |
17 June 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 June 2013 (1 page) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|