Hull
East Yorkshire
HU1 3TG
Director Name | Craig Ashley Searstone |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Hotel Management |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Registered Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
---|---|
30 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
11 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
16 April 2018 | Resolutions
|
26 February 2018 | Change of name notice (2 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Henny Rebecca Clark as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Henny Rebecca Clark as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Henny Rebecca Clark as a person with significant control on 26 July 2017 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
17 September 2016 | Termination of appointment of Craig Ashley Searstone as a director on 1 September 2016 (2 pages) |
17 September 2016 | Termination of appointment of Craig Ashley Searstone as a director on 1 September 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
2 April 2016 | Company name changed bishywine LTD\certificate issued on 02/04/16
|
2 April 2016 | Company name changed bishywine LTD\certificate issued on 02/04/16
|
1 March 2016 | Director's details changed for Henny Rebecca Clark on 3 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Craig Ashley Searstone on 3 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Craig Ashley Searstone on 3 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Henny Rebecca Clark on 3 February 2016 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
5 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Registered office address changed from 54 Bootham York YO30 7XZ to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 54 Bootham York YO30 7XZ to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2015 (1 page) |
2 October 2015 | Director's details changed for Henny Rebecca Clark on 13 July 2015 (2 pages) |
2 October 2015 | Registered office address changed from 54 Bootham York YO30 7XZ to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2015 (1 page) |
2 October 2015 | Director's details changed for Henny Rebecca Clark on 13 July 2015 (2 pages) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|