Copmanthorpe
York
YO23 3AB
Director Name | Mr Ian Alistair McKinlay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 161 Manygates Lane Wakefield WF2 7DS |
Secretary Name | Mr Ian Alistair McKinlay |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Manygates Lane Wakefield WF2 7DS |
Registered Address | Gresham House St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Leslie Greenwood 50.00% Ordinary |
---|---|
1 at £1 | Ian Alistair Mckinlay 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
31 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
18 July 2023 | Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 13 March 2023 (2 pages) |
29 March 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
19 July 2022 | Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 19 July 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
21 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
21 July 2021 | Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 30 October 2020 (2 pages) |
21 July 2021 | Cessation of Ian Alistair Mckinlay as a person with significant control on 30 October 2020 (1 page) |
31 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
16 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Andrew Leslie Greenwood on 5 June 2019 (2 pages) |
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Ian Alistair Mckinlay as a director on 31 January 2020 (1 page) |
13 March 2020 | Termination of appointment of Ian Alistair Mckinlay as a secretary on 31 January 2020 (2 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
21 June 2019 | Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 5 June 2019 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
17 April 2018 | Registered office address changed from Colton Mills Bullerthorpe Lane Leeds LS15 9JN to Gresham House St. Pauls Street Leeds LS1 2JG on 17 April 2018 (1 page) |
14 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Ian Alistair Mckinlay on 1 July 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Ian Alistair Mckinlay on 1 July 2017 (2 pages) |
24 August 2017 | Secretary's details changed for Mr Ian Alistair Mckinlay on 1 July 2017 (1 page) |
24 August 2017 | Secretary's details changed for Mr Ian Alistair Mckinlay on 1 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 May 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
25 May 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Andrew Leslie Greenwood on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Andrew Leslie Greenwood on 30 November 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 April 2015 | Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 35B Main Street Garforth Leeds West Yorkshire LS25 1DS to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 35B Main Street Garforth Leeds West Yorkshire LS25 1DS to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 35B Main Street Garforth Leeds West Yorkshire LS25 1DS to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page) |
17 March 2015 | Accounts made up to 31 July 2014 (2 pages) |
17 March 2015 | Accounts made up to 31 July 2014 (2 pages) |
20 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|