Riplingham
East Riding Of Yorkshire
HU20 3XT
Director Name | Mrs Rachael Amy Lodge |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
Director Name | Mrs Julie Lodge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
Registered Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Rowley |
Ward | Dale |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 July 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
5 October 2022 | Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 5 October 2022 (1 page) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (6 pages) |
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
27 May 2021 | Cessation of Oliver Matthew Lodge as a person with significant control on 5 May 2021 (1 page) |
27 May 2021 | Cessation of Rachael Amy Lodge as a person with significant control on 5 May 2021 (1 page) |
27 May 2021 | Notification of Bespoke Financial Yorkshire Holdings Ltd as a person with significant control on 5 May 2021 (1 page) |
27 May 2021 | Cessation of Julie Lodge as a person with significant control on 5 May 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 September 2020 | Registered office address changed from Fo3 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 17 September 2020 (1 page) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 September 2019 | Registered office address changed from 52 st. Johns Lane Halifax HX1 2BW England to Fo3 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 19 September 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
18 October 2018 | Director's details changed for Mrs Julie Lodge on 18 October 2018 (2 pages) |
18 October 2018 | Change of details for Mrs Rachael Amy Lodge as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Change of details for Ms Julie Lodge as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Change of details for Mr Oliver Matthew Lodge as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mrs Rachael Amy Lodge on 18 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Oliver Matthew Lodge on 18 October 2018 (2 pages) |
12 September 2018 | Change of details for Ms Julie Lodge as a person with significant control on 12 September 2018 (2 pages) |
27 July 2018 | Resolutions
|
25 July 2018 | Change of share class name or designation (2 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 July 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
5 July 2018 | Change of details for Mr Oliver Matthew Lodge as a person with significant control on 5 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
5 July 2018 | Notification of Julie Lodge as a person with significant control on 5 July 2018 (2 pages) |
5 July 2018 | Notification of Rachael Amy Lodge as a person with significant control on 5 July 2018 (2 pages) |
28 June 2018 | Registered office address changed from The Boat House Wharf Street Brighouse HD6 1PP England to 52 st. Johns Lane Halifax HX1 2BW on 28 June 2018 (1 page) |
7 November 2017 | Change of share class name or designation (2 pages) |
7 November 2017 | Change of share class name or designation (2 pages) |
3 November 2017 | Memorandum and Articles of Association (22 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Memorandum and Articles of Association (22 pages) |
3 November 2017 | Resolutions
|
9 August 2017 | Registered office address changed from 138 Town Street Stanningley Pudsey West Yorkshire LS28 6ER to The Boat House Wharf Street Brighouse HD6 1PP on 9 August 2017 (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
9 August 2017 | Registered office address changed from 138 Town Street Stanningley Pudsey West Yorkshire LS28 6ER to The Boat House Wharf Street Brighouse HD6 1PP on 9 August 2017 (1 page) |
3 August 2017 | Change of name notice (2 pages) |
3 August 2017 | Change of name notice (2 pages) |
28 June 2017 | Notification of Oliver Lodge as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Oliver Lodge as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Oliver Lodge as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 October 2016 | Appointment of Mrs Julie Lodge as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mrs Julie Lodge as a director on 20 October 2016 (2 pages) |
21 September 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
21 September 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Appointment of Mrs Rachael Lodge as a director on 11 August 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Rachael Lodge as a director on 11 August 2015 (2 pages) |
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|