Anlaby
Hull
HU10 6RJ
Director Name | Mrs Rachael Amy Lodge |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(same day as company formation) |
Role | Commissions Sales Agent |
Country of Residence | England |
Correspondence Address | G06 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Registered Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Rowley |
Ward | Dale |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
17 September 2020 | Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 17 September 2020 (1 page) |
4 May 2020 | Registered office address changed from Melton House Jackson Way Melton North Ferriby HU14 3HJ England to F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 4 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from F03 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Melton House Jackson Way Melton North Ferriby HU14 3HJ on 30 March 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2019 | Registered office address changed from The Boat House Wharf Street Brighouse West Yorkshire HD6 1PP England to F03 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 7 November 2019 (1 page) |
8 March 2019 | Registered office address changed from 52 st. Johns Lane Halifax West Yorkshire HX1 2BW England to The Boat House Wharf Street Brighouse West Yorkshire HD6 1PP on 8 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 October 2018 | Change of details for Mrs Rachael Amy Lodge as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Change of details for Mr Oliver Lodge as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Oliver Lodge on 18 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from The Boat House Wharf Street Brighouse HD6 1PP England to 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 18 October 2018 (1 page) |
18 October 2018 | Director's details changed for Mrs Rachael Amy Lodge on 18 October 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 March 2018 | Notification of Rachael Amy Lodge as a person with significant control on 30 June 2016 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
9 March 2018 | Change of details for Mr Oliver Lodge as a person with significant control on 9 March 2018 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 August 2017 | Registered office address changed from Spring Height Greetland Road Barkisland Halifax West Yorkshire HX4 0BA England to The Boat House Wharf Street Brighouse HD6 1PP on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Spring Height Greetland Road Barkisland Halifax West Yorkshire HX4 0BA England to The Boat House Wharf Street Brighouse HD6 1PP on 9 August 2017 (1 page) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
18 November 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|