Scarborough
North Yorkshire
YO11 3TU
Director Name | Mr Anthony Michael Harrison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Mr Alastair Ryan Dukes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
29 June 2022 | Notification of James Michael Cooke as a person with significant control on 20 June 2022 (2 pages) |
29 June 2022 | Cessation of Alastair Ryan Dukes as a person with significant control on 20 June 2022 (1 page) |
29 June 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
19 June 2022 | Change of details for Mr Alastair Ryan Dukes as a person with significant control on 22 November 2021 (2 pages) |
14 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
14 June 2022 | Appointment of Mr James Michael Cooke as a director on 14 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Alastair Ryan Dukes as a director on 14 June 2022 (1 page) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
6 October 2021 | Cessation of Anthony Michael Harrison as a person with significant control on 22 June 2021 (1 page) |
6 October 2021 | Notification of Alastair Ryan Dukes as a person with significant control on 22 June 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
8 April 2021 | Termination of appointment of Anthony Michael Harrison as a director on 1 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Alastair Ryan Dukes as a director on 1 April 2021 (2 pages) |
3 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 June 2019 | Change of details for Mr Anthony Michael Harrison as a person with significant control on 22 October 2018 (2 pages) |
2 July 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
28 June 2018 | Registered office address changed from Chestnut House Marton Sinnington York North Yorkshire YO62 6rd to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 28 June 2018 (1 page) |
27 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Anthony Harrison as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Anthony Harrison as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Anthony Harrison as a person with significant control on 6 April 2016 (2 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
1 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|