York
YO30 4AG
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Registered Address | York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG |
---|---|
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 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 October 2019 | Director's details changed for Mr. Simon Craig Moore on 14 October 2019 (2 pages) |
14 October 2019 | Change of details for Mr Simon Moore as a person with significant control on 14 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
27 August 2019 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page) |
27 August 2019 | Registered office address changed from York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 26 September 2018 with updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
12 October 2017 | Change of details for Mr Simon Moore as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr. Simon Craig Moore on 12 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
12 October 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
12 October 2017 | Director's details changed for Mr. Simon Craig Moore on 12 October 2017 (2 pages) |
12 October 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
12 October 2017 | Change of details for Mr Simon Moore as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
24 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page) |
14 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr. Simon Craig Moore on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr. Simon Craig Moore on 5 October 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
25 August 2016 | Registered office address changed from Fleet Lodge Fleet Lane Tockwith York YO26 7QE to Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Turner Little Company Secretaries Limited as a secretary on 23 June 2016 (2 pages) |
25 August 2016 | Registered office address changed from Fleet Lodge Fleet Lane Tockwith York YO26 7QE to Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Turner Little Company Secretaries Limited as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 November 2015 | Registered office address changed from Marston Lodge Farm Wetherby Road York YO26 7NQ England to Fleet Lodge Fleet Lane Tockwith York YO26 7QE on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Marston Lodge Farm Wetherby Road York YO26 7NQ England to Fleet Lodge Fleet Lane Tockwith York YO26 7QE on 10 November 2015 (1 page) |
10 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|