Roecliffe
York
YO51 9LS
Director Name | Mrs Pauline Small |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House Bar Lane Roecliffe York YO51 9LS |
Registered Address | Acorn House Bar Lane Roecliffe York YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
50 at £1 | Nigel Small 50.00% Ordinary |
---|---|
50 at £1 | Pauline Small 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,113 |
Cash | £418 |
Current Liabilities | £160,220 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
4 January 2018 | Delivered on: 5 January 2018 Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans Classification: A registered charge Particulars: Freehold land known as 42 king edwards drive harrogate. Outstanding |
---|---|
7 December 2017 | Delivered on: 12 December 2017 Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans Classification: A registered charge Particulars: Freehold 42 king edwards drive harrogate. Outstanding |
3 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
27 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 January 2018 | Registration of charge 086697590002, created on 4 January 2018 (33 pages) |
12 December 2017 | Registration of charge 086697590001, created on 7 December 2017 (6 pages) |
12 December 2017 | Registration of charge 086697590001, created on 7 December 2017 (6 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2013 | Company name changed nbs cosultants LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed nbs cosultants LIMITED\certificate issued on 05/09/13
|
30 August 2013 | Incorporation
|
30 August 2013 | Incorporation
|