Sykehouse
Goole
North Humberside
DN14 9AU
Director Name | Mr Paul Gavin Nelson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | The Old George Broad Lane Sykehouse Goole North Humberside DN14 9AU |
Director Name | Ms Becky Louise Nelson |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | The Old George Broad Lane Sykehouse Goole North Humberside DN14 9AU |
Director Name | Mrs Sandra Jane Nelson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | The Old George Broad Lane Sykehouse Goole North Humberside DN14 9AU |
Registered Address | Old George Broad Lane Sykehouse Goole North Humberside DN14 9AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Sykehouse |
Ward | Norton & Askern |
500 at £1 | Becky Louise Nelson 50.00% Ordinary |
---|---|
500 at £1 | Sandra Jane Nelson 50.00% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
29 June 2020 | Notification of Paul Nelson as a person with significant control on 29 June 2020 (2 pages) |
29 June 2020 | Cessation of Sandra Jane Nelson as a person with significant control on 29 June 2020 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 February 2017 | Appointment of Mr Paul Gavin Nelson as a director on 9 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Sandra Jane Nelson as a director on 9 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Becky Louise Nelson as a director on 9 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Becky Louise Nelson as a director on 9 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Paul Gavin Nelson as a director on 9 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Sandra Jane Nelson as a director on 9 February 2017 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
20 April 2015 | Registered office address changed from 25-27 Queen Street Morley Leeds LS27 8EG to Old George Broad Lane Sykehouse Goole North Humberside DN14 9AU on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 25-27 Queen Street Morley Leeds LS27 8EG to Old George Broad Lane Sykehouse Goole North Humberside DN14 9AU on 20 April 2015 (1 page) |
6 February 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
6 February 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
31 October 2014 | Termination of appointment of Paul Gavin Nelson as a director on 29 October 2014 (1 page) |
31 October 2014 | Appointment of Ms Becky Louise Nelson as a director on 29 October 2014 (2 pages) |
31 October 2014 | Appointment of Ms Becky Louise Nelson as a director on 29 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Paul Gavin Nelson as a director on 29 October 2014 (1 page) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|