North Ferriby
HU14 3JP
Director Name | Mr Mark Matthew Tyson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duke Of Cumberland High Street North Ferriby HU14 3JP |
Director Name | Mr Martin Cooke |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duke Of Cumberland High Street North Ferriby HU14 3JP |
Registered Address | Duke Of Cumberland High Street North Ferriby HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
18 January 2021 | Change of details for Miss Victoria Tyson as a person with significant control on 14 February 2018 (2 pages) |
18 January 2021 | Cessation of Martin Cooke as a person with significant control on 14 February 2018 (1 page) |
18 January 2021 | Notification of Mark Matthew Tyson as a person with significant control on 14 February 2018 (2 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 February 2020 | Director's details changed for Mr Martin Cooke on 18 February 2020 (2 pages) |
18 February 2020 | Change of details for Miss Victoria Cooke as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Change of details for Mr Martin Cooke as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Miss Victoria Cooke on 18 February 2020 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT England to Duke of Cumberland High Street North Ferriby HU14 3JP on 29 January 2019 (1 page) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 February 2018 | Director's details changed for Mr Matthew Mark Tyson on 1 July 2017 (2 pages) |
22 February 2018 | Appointment of Mr Matthew Mark Tyson as a director on 1 July 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
1 February 2018 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
1 December 2017 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 1 December 2017 (1 page) |
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 May 2015 | Director's details changed for Mr Martin Cooke on 19 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Miss Victoria Cooke on 19 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Martin Cooke on 19 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Miss Victoria Cooke on 19 May 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Martin Cooke on 23 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Martin Cooke on 23 January 2015 (2 pages) |
8 December 2014 | Registered office address changed from 3 Whiteacres Morpeth NE61 2UT United Kingdom to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 3 Whiteacres Morpeth NE61 2UT United Kingdom to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 3 Whiteacres Morpeth NE61 2UT United Kingdom to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 December 2014 (1 page) |
27 June 2014 | Director's details changed for Miss Cooke Victoria on 28 May 2014 (2 pages) |
27 June 2014 | Director's details changed for Miss Cooke Victoria on 28 May 2014 (2 pages) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|