Hull
East Yorkshire
HU2 8BA
Director Name | Mr Richard Guy Booth |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Mr Richard Guy Booth |
---|---|
Status | Current |
Appointed | 06 May 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Parliament Street Hull HU1 2AZ |
Secretary Name | Miss Sarah Elizabeth Kemp |
---|---|
Status | Resigned |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Parliament Street Hull HU1 2AZ |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
8 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
3 March 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
2 September 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
15 August 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
25 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
21 March 2017 | Director's details changed for Mr Richard Guy Booth on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Benjamin Neil Medhurst on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Richard Guy Booth on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Benjamin Neil Medhurst on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Benjamin Neil Medhurst on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Benjamin Neil Medhurst on 21 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Richard Guy Booth on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Richard Guy Booth on 16 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from 5 Parliament Street Hull HU1 2AZ England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 5 Parliament Street Hull HU1 2AZ England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2 March 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
6 May 2016 | Appointment of Mr Benjamin Neil Medhurst as a director on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Alistair Ian Manson Latham as a director on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Benjamin Neil Medhurst as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Richard Guy Booth as a secretary on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Alistair Ian Manson Latham as a director on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Richard Guy Booth as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Richard Guy Booth as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Richard Guy Booth as a secretary on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Sarah Elizabeth Kemp as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Sarah Elizabeth Kemp as a secretary on 6 May 2016 (1 page) |
1 May 2016 | Resolutions
|
1 May 2016 | Resolutions
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|