Cleckheaton
West Yorkshire
BD19 4PY
Director Name | Mr Michael Harrison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Registered Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
1 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
17 May 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
6 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Michael Harrison as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Michael Harrison as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 January 2016 | Appointment of Mr Michael Harrison as a director on 26 November 2014 (2 pages) |
28 January 2016 | Director's details changed for Maria Lorraine Harrison on 1 November 2015 (2 pages) |
28 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Maria Lorraine Harrison on 1 November 2015 (2 pages) |
28 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Appointment of Mr Michael Harrison as a director on 26 November 2014 (2 pages) |
19 October 2015 | Director's details changed for Maria Lorraine Fowler on 2 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Maria Lorraine Fowler on 2 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Maria Lorraine Fowler on 2 October 2015 (2 pages) |
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|