Huddersfield
HD1 1PA
Director Name | Laura Natalie Clark |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Riverside Leeds LS1 4BN |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Hilary Jane Thornton 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
23 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
26 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
21 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Hilary Jane Thornton as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Hilary Jane Thornton as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Hilary Jane Thornton as a person with significant control on 10 July 2017 (2 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 July 2015 | Registered office address changed from Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to 35 Westgate Huddersfield HD1 1PA on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to 35 Westgate Huddersfield HD1 1PA on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to 35 Westgate Huddersfield HD1 1PA on 3 July 2015 (1 page) |
3 July 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
3 July 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
3 July 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 August 2014 | Appointment of Hilary Jane Thornton as a director on 30 July 2014 (3 pages) |
15 August 2014 | Termination of appointment of Laura Natalie Clark as a director on 30 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Matthew Neale Smith as a director on 30 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Laura Natalie Clark as a director on 30 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Matthew Neale Smith as a director on 30 July 2014 (2 pages) |
15 August 2014 | Appointment of Hilary Jane Thornton as a director on 30 July 2014 (3 pages) |
13 August 2014 | Company name changed riversideco (no.8)\certificate issued on 13/08/14 (2 pages) |
13 August 2014 | Change of name notice (2 pages) |
13 August 2014 | Change of name notice (2 pages) |
13 August 2014 | Company name changed riversideco (no.8)\certificate issued on 13/08/14
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|