Hull
East Yorkshire
HU2 8BA
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Patricia Devereux |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Registered Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
28 July 2023 | Micro company accounts made up to 30 July 2022 (5 pages) |
---|---|
25 July 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
26 June 2023 | Notification of Patricia Devereux as a person with significant control on 6 April 2016 (2 pages) |
28 July 2022 | Micro company accounts made up to 30 July 2021 (5 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
7 June 2021 | Micro company accounts made up to 30 July 2020 (4 pages) |
29 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
22 January 2021 | Termination of appointment of Patricia Devereux as a director on 1 December 2020 (1 page) |
22 January 2021 | Cessation of Patricia Devereux as a person with significant control on 1 December 2020 (1 page) |
29 August 2020 | Change of name notice (2 pages) |
29 August 2020 | Resolutions
|
27 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
15 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 November 2014 | Appointment of Patricia Devereux as a director on 30 October 2014 (2 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
6 November 2014 | Appointment of Patricia Devereux as a director on 30 October 2014 (2 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
15 September 2014 | Appointment of Mr Steven Michael Devereux as a director on 9 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Steven Michael Devereux as a director on 9 September 2014 (2 pages) |
28 July 2014 | Termination of appointment of Graham Robertson Stephens as a director on 23 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Graham Robertson Stephens as a director on 23 July 2014 (1 page) |
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|