Nether Poppleton
York
YO26 6RS
Director Name | Mr Philip James David Mutter |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tudor Court Nether Poppleton York YO26 6RS |
Director Name | Miss Bernadette Ann Fletcher |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Role | Paraplanner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Court Nether Poppleton York YO26 6RS |
Director Name | Mrs Julie Beryl Wilson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Court Nether Poppleton York YO26 6RS |
Registered Address | 3 Tudor Court Nether Poppleton York YO26 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Julie Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
12 October 2022 | Second filing of Confirmation Statement dated 31 July 2021 (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Julie Beryl Wilson as a director on 24 December 2021 (1 page) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates
|
30 July 2021 | Cessation of Julie Beryl Wilson as a person with significant control on 1 February 2019 (1 page) |
30 July 2021 | Notification of Yep Holdings Limited as a person with significant control on 29 July 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
24 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
30 September 2019 | Appointment of Mr Philip Mutter as a director on 1 February 2019 (2 pages) |
30 September 2019 | Termination of appointment of Bernadette Ann Fletcher as a director on 1 February 2019 (1 page) |
15 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
22 November 2018 | Appointment of Mr Andrew James Richardson as a director on 22 November 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
15 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 May 2015 | Registered office address changed from Equinox House Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA United Kingdom to 3 Tudor Court Nether Poppleton York YO26 6RS on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Equinox House Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA United Kingdom to 3 Tudor Court Nether Poppleton York YO26 6RS on 20 May 2015 (1 page) |
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|