Bradford
West Yorkshire
BD1 4NS
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Dean Conrad Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,252 |
Current Liabilities | £6,858 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
3 January 2020 | Delivered on: 3 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as 23 mount street bradford registered at hm land registry with title number: WYK325787. Outstanding |
---|---|
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
3 January 2020 | Registration of charge 088469230002, created on 3 January 2020 (6 pages) |
23 December 2019 | Registration of charge 088469230001, created on 19 December 2019 (24 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Director's details changed for Dean Conrad Harrison on 30 June 2016 (2 pages) |
6 July 2016 | Director's details changed for Dean Conrad Harrison on 30 June 2016 (2 pages) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|