Hornsea
HU18 1XG
Secretary Name | Mrs Yvonne Wright |
---|---|
Status | Current |
Appointed | 04 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Hornsea Golf Club Rolston Road Hornsea HU18 1XG |
Director Name | Mr Stretton Wright |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornsea Golf Club Rolston Road Hornsea HU18 1XG |
Registered Address | Hornsea Golf Club Rolston Road Hornsea HU18 1XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
1 at £1 | Stretton Wright 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Wright 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
12 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
1 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
1 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 June 2020 | Cessation of Stretton Wright as a person with significant control on 9 May 2020 (1 page) |
16 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
16 June 2020 | Change of details for Mrs Yvonne Wright as a person with significant control on 9 May 2020 (2 pages) |
16 June 2020 | Termination of appointment of Stretton Wright as a director on 9 May 2020 (1 page) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
2 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 January 2019 | Registered office address changed from C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT to Hornsea Golf Club Rolston Road Hornsea HU18 1XG on 10 January 2019 (1 page) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Stretton Wright on 27 May 2015 (2 pages) |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Mrs Yvonne Wright on 27 May 2015 (1 page) |
2 July 2015 | Director's details changed for Mrs Yvonne Wright on 27 May 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Yvonne Wright on 27 May 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Mrs Yvonne Wright on 27 May 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Stretton Wright on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|