Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mr Ian William Lever |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Swallow Close Carrbrook Stalybridge Cheshire SK15 3LU |
Director Name | Mr Christopher Paul Mycock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper High Trees Dog Lane Greetland Halifax HX4 8PW |
Director Name | Mrs Joanne Elizabeth Mycock |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 10 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper High Trees Dog Lane Greetland Halifax HX4 8PW |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
38 at £1 | Christopher Paul Mycock 38.00% Ordinary |
---|---|
37 at £1 | Joanne Elizabeth Mycock 37.00% Ordinary |
25 at £1 | Ian William Lever 25.00% Ordinary |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
---|---|
9 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 March 2019 | Termination of appointment of Joanne Elizabeth Mycock as a director on 10 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
6 December 2018 | Termination of appointment of Ian William Lever as a director on 3 December 2018 (1 page) |
22 November 2018 | Termination of appointment of Christopher Paul Mycock as a director on 19 November 2018 (1 page) |
22 November 2018 | Appointment of Mrs Joanne Elizabeth Mycock as a director on 5 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Christopher Paul Mycock as a director on 5 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Andrew Russell Keith Webb as a director on 15 November 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
1 March 2018 | Resolutions
|
1 March 2018 | Resolutions
|
25 January 2018 | Confirmation statement made on 22 January 2018 with updates (6 pages) |
15 May 2017 | Sub-division of shares on 2 March 2017 (4 pages) |
15 May 2017 | Sub-division of shares on 2 March 2017 (4 pages) |
7 March 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
7 March 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
6 March 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 7 June 2016
|
16 February 2017 | Statement of capital following an allotment of shares on 7 June 2016
|
13 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|