Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director Name | Mr Michael Brooksbank Booth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coutances Park Coutances Way Burley In Wharfedale Ilkley West Yorkshire LS29 7HQ |
Director Name | Mr Christopher Holland |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2016) |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | 12a Montpellier Parade Harrogate HG1 2TJ |
Director Name | Mr Michael Brooksbank Booth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Montpellier Parade Harrogate HG1 2TJ |
Registered Address | Conyngham Hall Business Centre C/O Cpy Business Solutions Ltd Bond End Knaresborough North Yorkshire HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
20k at £1 | Michael Brooksbank Booth 100.00% Ordinary |
---|
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 | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
4 December 2020 | Registered office address changed from C/O Stringer Mallard 12a Montpellier Parade Harrogate HG1 2TJ England to Conyngham Hall Business Centre C/O Cpy Business Solutions Ltd Bond End Knaresborough North Yorkshire HG5 9AY on 4 December 2020 (1 page) |
---|---|
22 July 2020 | Change of details for Mr Michael Brooksbank Booth as a person with significant control on 9 March 2020 (2 pages) |
22 July 2020 | Notification of Matthew James Tschida as a person with significant control on 9 March 2020 (2 pages) |
21 July 2020 | Termination of appointment of Michael Brooksbank Booth as a director on 21 July 2020 (1 page) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
11 June 2020 | Change of share class name or designation (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 January 2017 | Termination of appointment of Christopher Holland as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Christopher Holland as a director on 31 December 2016 (1 page) |
6 September 2016 | Registered office address changed from Coutances Park Coutances Way Burley in Wharfedale Ilkley West Yorkshire LS29 7HQ to C/O Stringer Mallard 12a Montpellier Parade Harrogate HG1 2TJ on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Coutances Park Coutances Way Burley in Wharfedale Ilkley West Yorkshire LS29 7HQ to C/O Stringer Mallard 12a Montpellier Parade Harrogate HG1 2TJ on 6 September 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 May 2016 | Appointment of Michael Brooksbank Booth as a director on 10 March 2016 (2 pages) |
17 May 2016 | Appointment of Michael Brooksbank Booth as a director on 10 March 2016 (2 pages) |
15 February 2016 | Appointment of Mr Matthew Tschida as a director on 10 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Matthew Tschida as a director on 10 February 2016 (2 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 April 2015 | Termination of appointment of Michael Brooksbank Booth as a director on 10 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Michael Brooksbank Booth as a director on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Christopher Holland as a director on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Christopher Holland as a director on 10 April 2015 (2 pages) |
22 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
22 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|