Cottingham
HU16 4LU
Director Name | Mr Steven Kenneth Moulton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Kestrel Avenue Hull HU8 9XT |
Director Name | Mr Nicholas Stewart Burton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
Director Name | Mr Simon Champion |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
Director Name | Mr Andrew Ian Hall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
Director Name | Mrs Mary Elizabeth Ryan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
Registered Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
18 March 2021 | Delivered on: 25 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
30 June 2023 | Appointment of Mr Simon Champion as a director on 28 June 2023 (2 pages) |
13 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
22 March 2023 | Memorandum and Articles of Association (23 pages) |
22 March 2023 | Sub-division of shares on 16 March 2023 (4 pages) |
22 March 2023 | Resolutions
|
21 September 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
12 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
2 October 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
20 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
25 March 2021 | Registration of charge 089926190001, created on 18 March 2021 (5 pages) |
18 March 2021 | Change of details for Mrs Lisa Connor as a person with significant control on 8 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Mrs Lisa Connor on 8 March 2021 (2 pages) |
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
17 September 2020 | Termination of appointment of Mary Elizabeth Ryan as a director on 17 September 2020 (1 page) |
17 September 2020 | Cessation of Mary Elizabeth Ryan as a person with significant control on 17 September 2020 (1 page) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Andrew Ian Hall as a director on 5 December 2019 (1 page) |
9 December 2019 | Cessation of Andrew Ian Hall as a person with significant control on 5 December 2019 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 April 2019 | Termination of appointment of Simon Champion as a director on 11 April 2019 (1 page) |
25 April 2019 | Cessation of Nicholas Stewart Burton as a person with significant control on 11 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Nicholas Stewart Burton as a director on 11 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
25 April 2019 | Cessation of Simon Champion as a person with significant control on 11 April 2019 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 May 2018 | Change of details for Mr Nicholas Stewart Burton as a person with significant control on 2 May 2018 (2 pages) |
9 May 2018 | Change of details for Mr Simon Champion as a person with significant control on 2 May 2018 (2 pages) |
4 May 2018 | Registered office address changed from 2-3 Sidings Court Henry Boot Way Priory Park East Hull HU4 7DY to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 4 May 2018 (1 page) |
4 May 2018 | Director's details changed for Mrs Mary Elizabeth Ryan on 4 May 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 April 2018 | Director's details changed for Mrs Lisa Connor on 10 April 2018 (2 pages) |
11 April 2018 | Change of details for Mrs Lisa Connor as a person with significant control on 10 April 2018 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (9 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (9 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 August 2015 | Appointment of Mrs Mary Elizabeth Ryan as a director on 13 August 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Mary Elizabeth Ryan as a director on 13 August 2015 (2 pages) |
8 July 2015 | Appointment of Mr Nick Burton as a director on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Andrew Ian Hall on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Nick Burton on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Nick Burton as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Simon Champion as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Andrew Ian Hall as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Simon Champion as a director on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Champion on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Andrew Ian Hall as a director on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Nick Burton on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Andrew Ian Hall on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Andrew Ian Hall on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Nick Burton as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Simon Champion as a director on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Champion on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Andrew Ian Hall as a director on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Champion on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Nick Burton on 1 July 2015 (2 pages) |
11 June 2015 | Company name changed res management services LIMITED\certificate issued on 11/06/15
|
11 June 2015 | Company name changed res management services LIMITED\certificate issued on 11/06/15
|
1 May 2015 | Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 March 2015 | Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page) |
18 March 2015 | Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|