Bilsdale Stokesley
Middlesbrough
North Yorkshire
TS9 7HY
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 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 | Millfield House Chop Gate Bilsdale Stokesley Middlesbrough North Yorkshire TS9 7HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bilsdale Midcable |
Ward | Great Ayton |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
14 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
17 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
6 July 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
16 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
4 May 2020 | Withdrawal of a person with significant control statement on 4 May 2020 (2 pages) |
23 April 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
22 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
18 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
13 November 2017 | Notification of Gillian Pitchers as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Notification of Gillian Pitchers as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 February 2015 | Appointment of Mrs Gillian Pitchers as a director on 10 February 2015 (3 pages) |
24 February 2015 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to Millfield House Chop Gate Bilsdale Stokesley Middlesbrough North Yorkshire TS9 7HY on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to Millfield House Chop Gate Bilsdale Stokesley Middlesbrough North Yorkshire TS9 7HY on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Gillian Pitchers as a director on 10 February 2015 (3 pages) |
9 December 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP on 9 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Osker Heiman as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Osker Heiman as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Osker Heiman as a director on 8 December 2014 (1 page) |
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|