Wakefield
West Yorkshire
WF1 5PE
Website | www.advancepropertycare.co.uk |
---|
Registered Address | Trims House Calder Vale Road Wakefield West Yorkshire WF1 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
1 at £1 | Richard Keena 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,741 |
Cash | £30,602 |
Current Liabilities | £22,461 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 March 2016 | Director's details changed for Mr Richard Keena on 10 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Richard Keena on 10 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 November 2015 | Registered office address changed from Flat 2 Hatfeild Court Howard Street Wakefield West Yorkshire WF1 3LD to Trims House Calder Vale Road Wakefield West Yorkshire WF1 5PE on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Flat 2 Hatfeild Court Howard Street Wakefield West Yorkshire WF1 3LD to Trims House Calder Vale Road Wakefield West Yorkshire WF1 5PE on 9 November 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 September 2014 | Registered office address changed from 87 Green Hill Road Wakefield West Yorkshire WF1 4LY England to Flat 2 Hatfeild Court Howard Street Wakefield West Yorkshire WF1 3LD on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 87 Green Hill Road Wakefield West Yorkshire WF1 4LY England to Flat 2 Hatfeild Court Howard Street Wakefield West Yorkshire WF1 3LD on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Richard Keena on 21 July 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Richard Keena on 21 July 2014 (2 pages) |
3 September 2014 | Registered office address changed from 87 Green Hill Road Wakefield West Yorkshire WF1 4LY England to Flat 2 Hatfeild Court Howard Street Wakefield West Yorkshire WF1 3LD on 3 September 2014 (1 page) |
19 June 2014 | Company name changed safestyle property care LTD\certificate issued on 19/06/14
|
19 June 2014 | Company name changed safestyle property care LTD\certificate issued on 19/06/14
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|