Wilmslow
SK9 4AE
Director Name | Mr Gary Alexander Neville |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68-78 Vicar Lane Leeds West Yorkshire LS1 7JH |
Director Name | Mr Stephen Robert Baylis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hillcrest Main Street Appleton Roebuck York YO23 7DA |
Registered Address | 68-78 Vicar Lane Leeds West Yorkshire LS1 7JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Director's details changed for Mr Gary Alexander Neville on 16 November 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 April 2019 | Director's details changed for Mr Gary Alexander Neville on 22 August 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
16 October 2018 | Change of details for Relentless Leisure Limited as a person with significant control on 22 August 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Gary Alexander Neville on 22 August 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 September 2018 | Registered office address changed from 4 Jordan Street Manchester M15 4PY to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 5 September 2018 (1 page) |
6 August 2018 | Notification of Relentless Leisure Limited as a person with significant control on 31 March 2017 (2 pages) |
6 August 2018 | Cessation of Stephen Robert Baylis as a person with significant control on 31 March 2017 (1 page) |
2 August 2018 | Second filing of Confirmation Statement dated 27/02/2017 (11 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with updates (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Appointment of Mr Gary Alexander Neville as a director on 31 March 2017 (3 pages) |
16 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
16 May 2017 | Appointment of Mr Gary Alexander Neville as a director on 31 March 2017 (3 pages) |
16 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
19 April 2017 | Registered office address changed from Hillcrest Main Street Appleton Roebuck York YO23 7DA to 4 Jordan Street Manchester M15 4PY on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Stephen Robert Baylis as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Stephen Robert Baylis as a director on 31 March 2017 (2 pages) |
19 April 2017 | Registered office address changed from Hillcrest Main Street Appleton Roebuck York YO23 7DA to 4 Jordan Street Manchester M15 4PY on 19 April 2017 (2 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Change of name notice (2 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Change of name notice (2 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates
|
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Director's details changed for Mr Michael O'hare on 29 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Michael O'hare on 29 November 2016 (2 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Director's details changed for Mr Michael O'hare on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Michael O'hare on 14 October 2015 (2 pages) |
2 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
2 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|