Huddersfield
HD5 9BA
Director Name | Mr Thomas George Ellis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Itch Propco Limited Silver Street Huddersfield HD5 9BA |
Secretary Name | Miss Paulina Wiktoria Rabazynska |
---|---|
Status | Current |
Appointed | 10 May 2023(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | Itch Propco Limited Silver Street Huddersfield HD5 9BA |
Secretary Name | Mrs Nicola Nixon |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Secretary Name | Mr Timothy Edward Hosking |
---|---|
Status | Resigned |
Appointed | 20 December 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2022) |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Secretary Name | Mr Matthew David Jaques |
---|---|
Status | Resigned |
Appointed | 13 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2023) |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Registered Address | Itch Propco Limited Silver Street Huddersfield HD5 9BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
3.4k at £1 | Jte Holdco Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
12 October 2017 | Delivered on: 13 October 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 February 2016 | Delivered on: 24 February 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
4 September 2015 | Delivered on: 22 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 September 2015 | Delivered on: 5 September 2015 Satisfied on: 22 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
19 October 2023 | Satisfaction of charge 089115270003 in full (1 page) |
---|---|
26 September 2023 | Satisfaction of charge 089115270004 in full (1 page) |
10 May 2023 | Appointment of Miss Paulina Wiktoria Rabazynska as a secretary on 10 May 2023 (2 pages) |
10 May 2023 | Termination of appointment of Matthew David Jaques as a secretary on 10 May 2023 (1 page) |
30 March 2023 | Satisfaction of charge 089115270002 in full (1 page) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
3 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
28 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
13 January 2022 | Termination of appointment of Timothy Edward Hosking as a secretary on 13 January 2022 (1 page) |
13 January 2022 | Appointment of Mr Matthew David Jaques as a secretary on 13 January 2022 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
9 February 2021 | Appointment of Mr Timothy Edward Hosking as a secretary on 20 December 2020 (2 pages) |
9 February 2021 | Termination of appointment of Nicola Nixon as a secretary on 20 December 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
5 April 2018 | Amended total exemption full accounts made up to 30 June 2017 (13 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
13 October 2017 | Registration of charge 089115270004, created on 12 October 2017 (13 pages) |
13 October 2017 | Registration of charge 089115270004, created on 12 October 2017 (13 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 February 2016 | Registration of charge 089115270003, created on 23 February 2016 (10 pages) |
24 February 2016 | Registration of charge 089115270003, created on 23 February 2016 (10 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 September 2015 | Registration of charge 089115270002, created on 4 September 2015 (30 pages) |
22 September 2015 | Registration of charge 089115270002, created on 4 September 2015 (30 pages) |
22 September 2015 | Satisfaction of charge 089115270001 in full (4 pages) |
22 September 2015 | Satisfaction of charge 089115270001 in full (4 pages) |
22 September 2015 | Registration of charge 089115270002, created on 4 September 2015 (30 pages) |
5 September 2015 | Registration of charge 089115270001, created on 4 September 2015 (28 pages) |
5 September 2015 | Registration of charge 089115270001, created on 4 September 2015 (28 pages) |
5 September 2015 | Registration of charge 089115270001, created on 4 September 2015 (28 pages) |
25 March 2015 | Resolutions
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Resolutions
|
2 February 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
2 February 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
27 January 2015 | Resolutions
|
25 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
25 November 2014 | Resolutions
|
25 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|