Silsden
Yorkshire
BD20 0EA
Secretary Name | Shirley Elaine Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Bridge Apartments 64 Keighley Road Silsden Yorkshire BD20 0EA |
Director Name | Mr Howard Barton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Bridge Apartments 64 Keighley Road Silsden Yorkshire BD20 0EA |
Director Name | Mr Timothy David Brayshaw |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
Director Name | Mrs Lindsey Mary Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2017) |
Role | Hsqe Consultant |
Country of Residence | England |
Correspondence Address | Bridge Apartments 64 Keighley Road Silsden Yorkshire BD20 0EA |
Director Name | Amber Smale |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 2018) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Bridge Apartments 64 Keighley Road Silsden Yorkshire BD20 0EA |
Director Name | Ms Sarah Hannah Feather |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2019) |
Role | Esp Trainer |
Country of Residence | Macao |
Correspondence Address | The Bridge Apartment Ltd, Flat 3 64 Keighley Road Silsden Keighley West Yorkshire BD20 0EA |
Registered Address | Bridge Apartments 64 Keighley Road Silsden Yorkshire BD20 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
4 November 2023 | Notification of Robert Cedrick Ruggles as a person with significant control on 1 September 2023 (2 pages) |
---|---|
4 November 2023 | Change of details for Mr Howard Barton as a person with significant control on 1 September 2023 (2 pages) |
4 November 2023 | Change of details for Mr John Nicholas Cunningham as a person with significant control on 1 September 2023 (2 pages) |
4 November 2023 | Notification of Kathryn Barton as a person with significant control on 1 September 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
8 May 2023 | Micro company accounts made up to 31 August 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
22 March 2022 | Notification of Howard Barton as a person with significant control on 22 March 2022 (2 pages) |
19 March 2022 | Micro company accounts made up to 31 August 2021 (9 pages) |
14 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
24 January 2021 | Termination of appointment of Sarah Hannah Feather as a director on 1 October 2019 (1 page) |
17 January 2021 | Micro company accounts made up to 31 August 2020 (9 pages) |
30 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
6 July 2020 | Director's details changed for Mr John Nicholas Cunningham on 1 July 2020 (2 pages) |
17 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
17 May 2020 | Register inspection address has been changed from 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE England to 7 Hawber Cote Drive Silsden Keighley West Yorkshire BD20 0JN (1 page) |
25 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
18 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
20 August 2018 | Appointment of Ms Sarah Hannah Feather as a director on 7 August 2018 (2 pages) |
19 August 2018 | Termination of appointment of Amber Smale as a director on 26 February 2018 (1 page) |
21 April 2018 | Micro company accounts made up to 31 August 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Appointment of Mr Howard Barton as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Howard Barton as a director on 1 August 2017 (2 pages) |
8 April 2017 | Termination of appointment of Lindsey Mary Smith as a director on 24 February 2017 (1 page) |
8 April 2017 | Termination of appointment of Lindsey Mary Smith as a director on 24 February 2017 (1 page) |
25 March 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
25 March 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 April 2016 | Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page) |
24 April 2016 | Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page) |
24 April 2016 | Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page) |
24 April 2016 | Register(s) moved to registered inspection location 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page) |
22 August 2015 | Register inspection address has been changed to 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page) |
22 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Register inspection address has been changed to 19 Haythorns Avenue Silsden Keighley West Yorkshire BD20 0BE (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 October 2014 | Director's details changed for Amber Swale on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Amber Smale on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Lindsey Smith on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Amber Smale on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Lindsey Smith on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Amber Smale on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Linsey Smith on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Amber Swale on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Linsey Smith on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Amber Swale on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Lindsey Smith on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Linsey Smith on 2 October 2014 (2 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 April 2014 | Appointment of John Nicholas Cunningham as a director (3 pages) |
23 April 2014 | Appointment of Shirley Elaine Cunningham as a secretary (3 pages) |
23 April 2014 | Termination of appointment of Timothy Brayshaw as a director (2 pages) |
23 April 2014 | Appointment of Lindsey Smith as a director (3 pages) |
23 April 2014 | Appointment of Shirley Elaine Cunningham as a secretary (3 pages) |
23 April 2014 | Appointment of John Nicholas Cunningham as a director (3 pages) |
23 April 2014 | Termination of appointment of Timothy Brayshaw as a director (2 pages) |
23 April 2014 | Appointment of Lindsey Smith as a director (3 pages) |
23 April 2014 | Appointment of Amber Swale as a director (3 pages) |
23 April 2014 | Appointment of Amber Swale as a director (3 pages) |
3 February 2014 | Registered office address changed from 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 3 February 2014 (2 pages) |
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|