York
North Yorkshire
YO23 2UJ
Director Name | Mr Richard Keith Monaghan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenside Mill Lane, Acaster Malbis York North Yorkshire YO23 2UJ |
Website | www.papakata.co.uk |
---|---|
Telephone | 01491 714002 |
Telephone region | Henley-on-Thames |
Registered Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
26 February 2015 | Delivered on: 13 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 February 2015 | Delivered on: 4 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property k/a avro house lancaster close sherburn in elmet t/no NYK325513. Outstanding |
30 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
26 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
11 November 2021 | Satisfaction of charge 094023100002 in full (1 page) |
11 November 2021 | Satisfaction of charge 094023100001 in full (1 page) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
25 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
30 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with updates (6 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
19 September 2017 | Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 March 2015 | Registration of charge 094023100002, created on 26 February 2015 (44 pages) |
13 March 2015 | Registration of charge 094023100002, created on 26 February 2015 (44 pages) |
4 March 2015 | Registration of charge 094023100001, created on 26 February 2015 (42 pages) |
4 March 2015 | Registration of charge 094023100001, created on 26 February 2015 (42 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|