Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director Name | Mr Michael David Ibbotson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Registered Address | The Barn The Punch Bowl Inn Marton Cum Grafton York YO51 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Marton cum Grafton |
Ward | Claro |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Provenance Leisure Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 August |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
7 November 2016 | Delivered on: 8 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as the cleveland tontine, staddlebridge, northallerton registered at hm land registry title numbers: NYK436921 & NYK82188. Outstanding |
---|---|
18 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H - west park hotel 19 west park harrogate t/no's NYK247795 and NYK402583. Outstanding |
21 May 2014 | Delivered on: 23 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
3 October 2023 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to The Barn the Punch Bowl Inn Marton Cum Grafton York YO51 9QY on 3 October 2023 (1 page) |
---|---|
26 May 2023 | Full accounts made up to 28 August 2022 (21 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 29 August 2021 (23 pages) |
26 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
1 September 2021 | Full accounts made up to 30 August 2020 (23 pages) |
24 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 25 August 2019 (20 pages) |
27 April 2020 | Register(s) moved to registered inspection location Mount St John Felixkirk Thirsk YO7 2DT (1 page) |
27 April 2020 | Register inspection address has been changed to Mount St John Felixkirk Thirsk YO7 2DT (1 page) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 26 August 2018 (19 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 27 August 2017 (19 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
4 July 2017 | Termination of appointment of Michael David Ibbotson as a director on 1 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Michael David Ibbotson as a director on 1 July 2017 (1 page) |
5 June 2017 | Accounts for a medium company made up to 28 August 2016 (20 pages) |
5 June 2017 | Accounts for a medium company made up to 28 August 2016 (20 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 November 2016 | Registration of charge 090122960003, created on 7 November 2016 (6 pages) |
8 November 2016 | Registration of charge 090122960003, created on 7 November 2016 (6 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 February 2016 | Accounts for a medium company made up to 31 August 2015 (15 pages) |
3 February 2016 | Accounts for a medium company made up to 31 August 2015 (15 pages) |
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 December 2014 | Registration of charge 090122960002, created on 18 December 2014 (8 pages) |
24 December 2014 | Registration of charge 090122960002, created on 18 December 2014 (8 pages) |
14 July 2014 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
14 July 2014 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
23 May 2014 | Registration of charge 090122960001 (27 pages) |
23 May 2014 | Registration of charge 090122960001 (27 pages) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|