Sheffield
South Yorkshire
S8 0RA
Director Name | Mrs Hilary Jane Cordwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 304-308 Prince Of Wales Road Sheffield S2 1FF |
Registered Address | 304-308 Prince Of Wales Road Sheffield S2 1FF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Manor Castle |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
27 December 2020 | Registered office address changed from 3 Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to 304-308 Prince of Wales Road Sheffield S2 1FF on 27 December 2020 (1 page) |
---|---|
14 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
7 December 2017 | Cessation of Andrew Peter Stokes as a person with significant control on 4 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 June 2016 | Appointment of Mrs Hilary Jane Cordwell as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Hilary Jane Cordwell as a director on 21 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from C/O Alan Cordwell Unit 22 Step Business Centre Wortley Road Deepcar Sheffield South Yorkshire S36 2UH to 3 Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Alan Cordwell Unit 22 Step Business Centre Wortley Road Deepcar Sheffield South Yorkshire S36 2UH to 3 Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 16 June 2016 (1 page) |
20 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|