Sheffield
S1 4GH
Director Name | Mr Peter Stanley Clifton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Edward Street Darfield Sheffield S73 9JU |
Website | www.sheffieldcitylettings.com |
---|---|
Telephone | 0114 2418050 |
Telephone region | Sheffield |
Registered Address | 13 Westfield Terrace Sheffield S1 4GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
17 November 2016 | Delivered on: 26 November 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 13 westfield terrace sheffield. Outstanding |
---|
2 June 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
24 April 2023 | Change of share class name or designation (2 pages) |
14 April 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
29 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
9 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
23 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
18 March 2019 | Notification of Albany Investments (Yorkshire) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 March 2019 | Notification of Water Hall Investments Ltd as a person with significant control on 8 October 2018 (2 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 31 August 2018
|
15 March 2019 | Withdrawal of a person with significant control statement on 15 March 2019 (2 pages) |
15 March 2019 | Notification of Albany Investments (Yorkshire) Limited as a person with significant control on 8 October 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 10 February 2016
|
15 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
15 March 2019 | Notification of Water Hall Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 January 2019 | Director's details changed for Mr Paul Robertson on 28 January 2019 (2 pages) |
6 October 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
6 July 2018 | Amended micro company accounts made up to 31 August 2017 (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 November 2016 | Registration of charge 094004780001, created on 17 November 2016 (31 pages) |
26 November 2016 | Registration of charge 094004780001, created on 17 November 2016 (31 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
12 October 2016 | Current accounting period shortened from 28 February 2016 to 31 August 2015 (1 page) |
12 October 2016 | Current accounting period shortened from 28 February 2016 to 31 August 2015 (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 June 2015 | Current accounting period extended from 31 January 2016 to 28 February 2016 (1 page) |
30 June 2015 | Current accounting period extended from 31 January 2016 to 28 February 2016 (1 page) |
3 February 2015 | Termination of appointment of Peter Stanley Clifton as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Peter Stanley Clifton as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Peter Stanley Clifton as a director on 3 February 2015 (1 page) |
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|