Rotherham
S60 3PR
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | The Pitches Sports Club Wickersley Road Rotherham S60 3PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Valley |
Built Up Area | Sheffield |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
17 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
28 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
23 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
18 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
21 January 2019 | Registered office address changed from Van Dyk Holdings Worksop Road Clowne Chesterfield S43 4TD England to The Pitches Sports Club Wickersley Road Rotherham S60 3PR on 21 January 2019 (1 page) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from The Gallery Concept Court Manvers Rotherham South Yorkshire S63 5BD to Van Dyk Holdings Worksop Road Clowne Chesterfield S43 4TD on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from The Gallery Concept Court Manvers Rotherham South Yorkshire S63 5BD to Van Dyk Holdings Worksop Road Clowne Chesterfield S43 4TD on 20 October 2016 (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-05-11
|
3 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
21 November 2014 | Appointment of Mr Peter Thomas Eyre as a director on 15 September 2014 (2 pages) |
21 November 2014 | Appointment of Mr Peter Thomas Eyre as a director on 15 September 2014 (2 pages) |
20 November 2014 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom to The Gallery Concept Court Manvers Rotherham South Yorkshire S63 5BD on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom to The Gallery Concept Court Manvers Rotherham South Yorkshire S63 5BD on 20 November 2014 (1 page) |
12 September 2014 | Termination of appointment of Osker Heiman as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Osker Heiman as a director on 12 September 2014 (1 page) |
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|