Bradford
West Yorkshire
BD1 4NS
Director Name | Mr Michael Robert William Parker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street 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 | Rachel Anne Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
8 July 2019 | Delivered on: 15 July 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 8, chippendale house, navigation walk, leeds LS10 1JH, flat 10, chippendale house, navigation walk, leeds LS10 1JH. Outstanding |
---|---|
22 May 2014 | Delivered on: 28 May 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 10 chippendale house, navigation walk leeds. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
14 May 2020 | Appointment of Mr Michael Robert William Parker as a director on 6 May 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 July 2019 | Registration of charge 088654600002, created on 8 July 2019 (3 pages) |
15 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 May 2014 | Registration of charge 088654600001 (6 pages) |
28 May 2014 | Registration of charge 088654600001 (6 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|