Suite D
Ilkley
West Yorkshire
LS29 8AA
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Eran Nicodemus Bauer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(2 months after company formation) |
Appointment Duration | 3 days (resigned 01 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ashby Hall, Main Street Ashby De La Launde Lincoln LN4 3JG |
Director Name | Mr Roy Whittlestone |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(2 months after company formation) |
Appointment Duration | 3 days (resigned 01 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ashby Hall, Main Street Ashby De La Launde Lincoln LN4 3JG |
Director Name | Mr Robert Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, 21a 21a Brook Street Suite D Ilkley West Yorkshire LS29 8AA |
Registered Address | Suite D, 21a 21a Brook Street Suite D Ilkley West Yorkshire LS29 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | Matthew Arundel 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
19 March 2024 | Change of details for Mr Matthew Arundel as a person with significant control on 8 March 2024 (2 pages) |
---|---|
19 March 2024 | Director's details changed for Mr Matthew Arundel on 8 March 2024 (2 pages) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
21 December 2023 | Confirmation statement made on 28 November 2023 with updates (4 pages) |
27 April 2023 | Termination of appointment of Robert Jones as a director on 23 April 2023 (1 page) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
14 December 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (26 pages) |
6 November 2021 | Statement of capital following an allotment of shares on 25 October 2021
|
6 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2021 | Appointment of Mr Robert Jones as a director on 25 October 2021 (2 pages) |
15 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 July 2016 | Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
6 July 2016 | Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
5 July 2016 | Registered office address changed from Ashby Hall, Main Street Ashby De La Launde Lincoln LN4 3JG to Suite D, 21a 21a Brook Street Suite D Ilkley West Yorkshire LS29 8AA on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Ashby Hall, Main Street Ashby De La Launde Lincoln LN4 3JG to Suite D, 21a 21a Brook Street Suite D Ilkley West Yorkshire LS29 8AA on 5 July 2016 (1 page) |
4 December 2015 | Termination of appointment of Eran Nicodemus Bauer as a director on 30 November 2014 (1 page) |
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Termination of appointment of Eran Nicodemus Bauer as a director on 30 November 2014 (1 page) |
11 March 2015 | Appointment of Mr Eran Nicodemus Bauer as a director on 28 November 2014 (2 pages) |
11 March 2015 | Appointment of Mr Eran Nicodemus Bauer as a director on 28 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Eran Nicodemus Bauer as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Roy Whittlestone as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Roy Whittlestone as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Eran Nicodemus Bauer as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Roy Whittlestone as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Eran Nicodemus Bauer as a director on 1 February 2015 (1 page) |
29 January 2015 | Appointment of Mr Matthew Arundel as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Roy Whittlestone as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Eran Nicodemus Bauer as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Roy Whittlestone as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Eran Nicodemus Bauer as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Matthew Arundel as a director on 29 January 2015 (2 pages) |
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Peter Valaitis as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Peter Valaitis as a director on 28 November 2014 (1 page) |