Harrogate
HG1 5EP
Director Name | Mr Edward James Thompson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(same day as company formation) |
Role | Racing Driver |
Country of Residence | Spain |
Correspondence Address | 55-57 Grove Road Harrogate HG1 5EP |
Secretary Name | Nancy Hall |
---|---|
Status | Current |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 55-57 Grove Road Harrogate HG1 5EP |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
8 November 2017 | Delivered on: 17 November 2017 Persons entitled: Appleton Estates Limited Classification: A registered charge Particulars: The land on the west side of strensall road, earswick, york registered at the land registry with title number NYK254954 and others. For more details of land charged please refer to the instrument. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
26 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
18 July 2023 | Statement of capital on 18 July 2023
|
18 July 2023 | Resolutions
|
18 July 2023 | Solvency Statement dated 05/07/23 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
17 March 2022 | Director's details changed for Mr Edward James Thompson on 16 March 2022 (2 pages) |
17 March 2022 | Change of details for Mrs Barbara Thompson as a person with significant control on 16 March 2022 (2 pages) |
17 March 2022 | Secretary's details changed for Nancy Hall on 16 March 2022 (1 page) |
17 March 2022 | Director's details changed for Mrs Nancy Hall on 16 March 2022 (2 pages) |
20 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 January 2019 | Satisfaction of charge 092088710001 in full (4 pages) |
1 October 2018 | Cessation of Nancy Hall as a person with significant control on 23 September 2018 (1 page) |
1 October 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
1 October 2018 | Change of details for Mrs Barbara Thompson as a person with significant control on 23 September 2018 (2 pages) |
1 October 2018 | Cessation of Edward James Thompson as a person with significant control on 23 September 2018 (1 page) |
1 October 2018 | Director's details changed for Mrs Nancy Hall on 23 September 2018 (2 pages) |
27 September 2018 | Change of details for Mr Edward James Thompson as a person with significant control on 25 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr Edward James Thompson on 25 September 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
17 April 2018 | Statement of capital following an allotment of shares on 15 November 2017
|
12 April 2018 | Registered office address changed from C/O C/O Bartfields 4th Floor Stockdale House Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
17 November 2017 | Registration of charge 092088710001, created on 8 November 2017
|
17 November 2017 | Registration of charge 092088710001, created on 8 November 2017
|
11 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
14 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
13 October 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
13 October 2016 | Director's details changed for Edward James Thompson on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Edward James Thompson on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Nancy Hall on 12 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
13 October 2016 | Director's details changed for Nancy Hall on 12 October 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 January 2015 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom to C/O C/O Bartfields 4Th Floor Stockdale House Victoria Road Leeds West Yorkshire LS6 1PF on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom to C/O C/O Bartfields 4Th Floor Stockdale House Victoria Road Leeds West Yorkshire LS6 1PF on 23 January 2015 (2 pages) |
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|