Scarborough
North Yorkshire
YO11 1SY
Director Name | Miss Michelle Holder |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 March 2019(4 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143a Victoria Road Scarborough North Yorkshire YO11 1SY |
Director Name | Karen Holder |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodend The Crescent Scarborough North Yorkshire YO11 2PW |
Director Name | Stephen John Holder |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Joiner/Builder |
Country of Residence | United Kingdom |
Correspondence Address | Woodend The Crescent Scarborough North Yorkshire YO11 2PW |
Registered Address | 143a Victoria Road Scarborough North Yorkshire YO11 1SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Central |
Built Up Area | Scarborough |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 4 weeks from now) |
20 March 2023 | Delivered on: 27 March 2023 Persons entitled: Rj Business Development Limited (Company Registration Number 08633339) Classification: A registered charge Particulars: The freehold property known as 6A, 6B, 6C and 6D brinkburn road, scarborough, YO12 7DE registered at the land registry with title number NYK427566. Outstanding |
---|---|
16 March 2021 | Delivered on: 18 March 2021 Persons entitled: Rj Development Finance Limited Classification: A registered charge Particulars: The freehold property known as 6A, 6B, 6C and 6D brinkburn road, scarborough, YO12 7DE registered at the land registry with title number NYK427566. Outstanding |
6 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
12 September 2023 | Registration of charge 094892810003, created on 8 September 2023 (7 pages) |
6 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
27 March 2023 | Registration of charge 094892810002, created on 20 March 2023 (40 pages) |
23 March 2023 | Satisfaction of charge 094892810001 in full (4 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
4 February 2022 | Director's details changed for Miss Michelle Holder on 7 October 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Thomas David Murphy on 4 October 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
4 October 2021 | Registered office address changed from The Office 139 Falsgrave Road Scarborough North Yorkshire YO12 5EY England to 143a Victoria Road Scarborough North Yorkshire YO11 1SY on 4 October 2021 (1 page) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 March 2021 | Registration of charge 094892810001, created on 16 March 2021 (33 pages) |
21 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 April 2019 | Director's details changed for Miss Michelle Holder on 15 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Thomas David Murphy on 15 April 2019 (2 pages) |
16 April 2019 | Change of details for Mr Thomas David Murphy as a person with significant control on 15 April 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 March 2019 | Director's details changed for Miss Michelle Holder on 25 March 2019 (2 pages) |
19 March 2019 | Appointment of Miss Michelle Holder as a director on 19 March 2019 (2 pages) |
9 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW United Kingdom to The Office 139 Falsgrave Road Scarborough North Yorkshire YO12 5EY on 14 December 2017 (1 page) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
24 November 2016 | Termination of appointment of Karen Holder as a director on 16 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Stephen John Holder as a director on 16 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Stephen John Holder as a director on 16 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Karen Holder as a director on 16 November 2016 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|