Knaresborough
HG5 8QD
Director Name | Mr Jean Pierre Dixon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chadwick Park Knaresborough HG5 8QD |
Registered Address | 7 Green Lane Coneythorpe Knaresborough HG5 0RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Coneythorpe and Clareton |
Ward | Claro |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
25 April 2020 | Confirmation statement made on 25 March 2020 with updates (3 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 December 2018 | Current accounting period extended from 30 September 2018 to 30 September 2019 (1 page) |
4 December 2018 | Change of details for Mr Jean Pierre Dixon as a person with significant control on 1 December 2018 (2 pages) |
4 December 2018 | Change of details for Mrs Victoria Louise Dixon as a person with significant control on 1 December 2018 (2 pages) |
4 December 2018 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
4 December 2018 | Registered office address changed from 16 Chadwick Park Knaresborough HG5 8QD England to 7 Green Lane Coneythorpe Knaresborough HG5 0RN on 4 December 2018 (1 page) |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Resolutions
|
19 September 2016 | Resolutions
|
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
27 January 2016 | Director's details changed for John Pierre Dixon on 25 March 2015 (2 pages) |
27 January 2016 | Director's details changed for John Pierre Dixon on 25 March 2015 (2 pages) |
23 June 2015 | Company name changed chadwick park investments LTD\certificate issued on 23/06/15
|
23 June 2015 | Change of name notice (2 pages) |
23 June 2015 | Change of name notice (2 pages) |
23 June 2015 | Company name changed chadwick park investments LTD\certificate issued on 23/06/15
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|