Wakefield
WF1 2QF
Director Name | Mrs Jane Elizabeth Bastain |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Thornhill Road Wakefield WF4 4RU |
Secretary Name | Jane Bastain |
---|---|
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Thornhill Road Wakefield WF4 4RU |
Registered Address | 82 Leeds Road Wakefield WF1 2QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 November 2023 (6 months ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
1 June 2017 | Delivered on: 1 June 2017 Persons entitled: Neil Anthony Hellewell Classification: A registered charge Particulars: The freehold property known as the vine tree, 82 leeds road, wakefield, WF1 2QF and registered at the land registry under title number WYK509073. Outstanding |
---|---|
20 December 2016 | Delivered on: 22 December 2016 Persons entitled: Neil Anthony Hellewell Classification: A registered charge Particulars: All that freehold property known as the lodge club, 254 horbury road, wakefield, WF2 8JQ and registered at hm land registry with title number WYK664433 and title number WYK502076. Outstanding |
28 May 2016 | Delivered on: 10 June 2016 Persons entitled: Wynperg Investments LTD Classification: A registered charge Particulars: Land at james street liversedge west yorkshire. Outstanding |
28 May 2016 | Delivered on: 10 June 2016 Persons entitled: Wynperg Investments LTD Classification: A registered charge Particulars: 82 leeds road newton bar. Outstanding |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
28 December 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
14 June 2022 | Registered office address changed from 68 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RU to 82 Leeds Road Wakefield WF1 2QF on 14 June 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
2 December 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
15 November 2021 | Termination of appointment of Jane Bastain as a secretary on 8 September 2021 (1 page) |
15 November 2021 | Cessation of Jane Elizabeth Bastain as a person with significant control on 8 September 2021 (1 page) |
15 November 2021 | Notification of Ali Reza Reza Golesorkhi as a person with significant control on 8 September 2021 (2 pages) |
15 November 2021 | Termination of appointment of Jane Elizabeth Bastain as a director on 8 September 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
16 September 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Mr Ali-Reza Reza Golesorkhi as a director on 15 May 2019 (2 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
19 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 June 2017 | Satisfaction of charge 091432700001 in full (1 page) |
1 June 2017 | Satisfaction of charge 091432700001 in full (1 page) |
1 June 2017 | Registration of charge 091432700004, created on 1 June 2017 (19 pages) |
1 June 2017 | Registration of charge 091432700004, created on 1 June 2017 (19 pages) |
22 December 2016 | Registration of charge 091432700003, created on 20 December 2016 (18 pages) |
22 December 2016 | Registration of charge 091432700003, created on 20 December 2016 (18 pages) |
24 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
10 June 2016 | Registration of charge 091432700002, created on 28 May 2016 (6 pages) |
10 June 2016 | Registration of charge 091432700001, created on 28 May 2016 (6 pages) |
10 June 2016 | Registration of charge 091432700001, created on 28 May 2016 (6 pages) |
10 June 2016 | Registration of charge 091432700002, created on 28 May 2016 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Registered office address changed from 68 Thornhill Road Wakefield WF4 4RU England to 68 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RU on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 68 Thornhill Road Wakefield WF4 4RU England to 68 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RU on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 68 Thornhill Road Wakefield WF4 4RU England to 68 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RU on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|