Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
Director Name | Mrs Mary Duffield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(8 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY |
Director Name | Mr Matthew David Brooks |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | Over 40 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 | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
23 June 2020 | Delivered on: 1 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 April 2016 | Delivered on: 26 April 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
26 November 2023 | Confirmation statement made on 14 November 2023 with updates (5 pages) |
---|---|
5 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 December 2022 | Satisfaction of charge 093121380002 in full (4 pages) |
6 December 2022 | Appointment of Mrs Mary Duffield as a director on 1 December 2022 (2 pages) |
17 November 2022 | Confirmation statement made on 14 November 2022 with updates (5 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
24 November 2021 | Confirmation statement made on 14 November 2021 with updates (5 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 January 2021 | Satisfaction of charge 093121380001 in full (4 pages) |
14 December 2020 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
1 July 2020 | Registration of charge 093121380002, created on 23 June 2020 (41 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
9 September 2019 | Change of details for Eyzon Group Limited as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Registered office address changed from 6th Floor, Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ England to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 9 September 2019 (1 page) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with updates (6 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
16 November 2017 | Confirmation statement made on 14 November 2017 with updates (6 pages) |
15 November 2017 | Change of details for Eyzon Group Limited as a person with significant control on 11 October 2017 (2 pages) |
15 November 2017 | Change of details for Eyzon Group Limited as a person with significant control on 11 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 6th Floor, Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 6th Floor, Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ on 18 October 2017 (1 page) |
7 August 2017 | Termination of appointment of Matthew David Brooks as a director on 1 June 2017 (2 pages) |
7 August 2017 | Termination of appointment of Matthew David Brooks as a director on 1 June 2017 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
29 July 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 April 2016 | Registration of charge 093121380001, created on 19 April 2016 (22 pages) |
26 April 2016 | Registration of charge 093121380001, created on 19 April 2016 (22 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|