South Milford
Leeds
LS25 5AA
Director Name | Mrs Hannah Jayne Stokes |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 15 High Street South Milford Leeds LS25 5AA |
Secretary Name | Jonathan Paul Stokes |
---|---|
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Abbeystone Way Monk Fryston Leeds LS25 5NF |
Registered Address | Apartment 2 15 High Street South Milford Leeds LS25 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | South Milford |
Ward | South Milford |
Built Up Area | South Milford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Registered office address changed from Apartment 2 15 High Street South Milford Leeds LS25 5AA England to Apartment 2 15 High Street South Milford Leeds LS25 5AA on 16 January 2024 (1 page) |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
22 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Director's details changed for Mrs Hannah Jayne Stokes on 30 September 2018 (2 pages) |
1 October 2018 | Change of details for Mr Jonathan Paul Stokes as a person with significant control on 30 September 2018 (2 pages) |
1 October 2018 | Director's details changed for Mr Jonathan Paul Stokes on 30 September 2018 (2 pages) |
1 October 2018 | Change of details for Mrs Hannah Jayne Stokes as a person with significant control on 30 September 2018 (2 pages) |
1 October 2018 | Registered office address changed from 23 Abbeystone Way Monk Fryston Leeds LS25 5NF to Apartment 2 15 High Street South Milford Leeds LS25 5AA on 1 October 2018 (1 page) |
17 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
18 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 February 2016 | Sub-division of shares on 31 January 2016 (5 pages) |
22 February 2016 | Sub-division of shares on 31 January 2016 (5 pages) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Jonathan Paul Stokes as a secretary on 31 December 2015 (1 page) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Jonathan Paul Stokes as a secretary on 31 December 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Secretary's details changed for Jonathan Paul Stokes on 16 January 2014 (1 page) |
22 February 2015 | Director's details changed for Jonathan Paul Stokes on 16 January 2014 (2 pages) |
22 February 2015 | Director's details changed for Jonathan Paul Stokes on 16 January 2014 (2 pages) |
22 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Secretary's details changed for Jonathan Paul Stokes on 16 January 2014 (1 page) |
4 November 2014 | Appointment of Mrs Hannah Jayne Stokes as a director on 1 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Hannah Jayne Stokes as a director on 1 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Hannah Jayne Stokes as a director on 1 October 2014 (2 pages) |
18 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
18 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|