York
North Yorkshire
YO26 6HB
Secretary Name | Mrs Victoria Anne Griffin |
---|---|
Status | Closed |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HB |
Registered Address | 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 400 other UK companies use this postal address |
7 at £1 | Jonathan Mark Griffin 70.00% Ordinary |
---|---|
3 at £1 | Victoria Anne Yeldham 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,530 |
Cash | £61,934 |
Current Liabilities | £34,726 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
23 December 2020 | Change of details for Mrs Victoria Anne Griffin as a person with significant control on 29 September 2020 (2 pages) |
23 December 2020 | Cessation of Jonathan Mark Griffin as a person with significant control on 29 September 2020 (1 page) |
30 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
3 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Change of details for Ms Victoria Anne Yeldham as a person with significant control on 13 January 2017 (2 pages) |
28 September 2017 | Change of details for Ms Victoria Anne Yeldham as a person with significant control on 13 January 2017 (2 pages) |
13 January 2017 | Secretary's details changed for Ms Victoria Anne Yeldham on 13 January 2017 (1 page) |
13 January 2017 | Secretary's details changed for Ms Victoria Anne Yeldham on 13 January 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 8 May 2014
|
28 September 2015 | Appointment of Ms Victoria Anne Yeldham as a secretary on 8 May 2014 (2 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 8 May 2014
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Statement of capital following an allotment of shares on 8 May 2014
|
28 September 2015 | Appointment of Ms Victoria Anne Yeldham as a secretary on 8 May 2014 (2 pages) |
28 September 2015 | Appointment of Ms Victoria Anne Yeldham as a secretary on 8 May 2014 (2 pages) |
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|