32 Roxholme Grove
Leeds
LS7 4JJ
Director Name | Mr Norman Green |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Elmete Grove Leeds West Yorkshire LS8 2JY |
Registered Address | Suite 1, Regents Court 39a Harrogate Road Leeds LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
1 at £1 | James Green 100.00% Ordinary A |
---|
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 | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
13 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 March 2024 | Change of details for Mr James John Green as a person with significant control on 1 July 2021 (2 pages) |
6 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
6 March 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 March 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
14 March 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
5 July 2020 | Registered office address changed from Gledhow Mount Mansion Suite 5a 32 Roxholme Grove Leeds LS7 4JJ to Suite 1, Regents Court 39a Harrogate Road Leeds LS7 3PD on 5 July 2020 (1 page) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 February 2018 | Cessation of Norman Green as a person with significant control on 14 February 2018 (1 page) |
15 February 2018 | Notification of James John Green as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 January 2016 | Company name changed hogarth grove LIMITED\certificate issued on 26/01/16
|
26 January 2016 | Company name changed hogarth grove LIMITED\certificate issued on 26/01/16
|
22 January 2016 | Resolutions
|
22 January 2016 | Change of name notice (2 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Change of name notice (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Appointment of Mr. James John Green as a director on 29 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to Gledhow Mount Mansion Suite 5a 32 Roxholme Grove Leeds LS7 4JJ on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Norman Green as a director on 29 December 2015 (1 page) |
30 December 2015 | Appointment of Mr. James John Green as a director on 29 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Norman Green as a director on 29 December 2015 (1 page) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to Gledhow Mount Mansion Suite 5a 32 Roxholme Grove Leeds LS7 4JJ on 30 December 2015 (1 page) |
10 August 2015 | Registered office address changed from 27 Elmete Grove Leeds LS8 2JY England to St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 27 Elmete Grove Leeds LS8 2JY England to St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Registered office address changed from St Oswald House St Oswald Street Castleford West Yorkshire WF10 1DH to 27 Elmete Grove Leeds LS8 2JY on 19 December 2014 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Registered office address changed from St Oswald House St Oswald Street Castleford West Yorkshire WF10 1DH to 27 Elmete Grove Leeds LS8 2JY on 19 December 2014 (1 page) |
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
2 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
2 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|