Ilkley
LS29 8QF
Director Name | Timothy James Pitt Hare |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Parklands Ilkley LS29 8QF |
Director Name | Mr Charles Timothy Pitt Hare |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Parklands Ilkley LS29 8QF |
Registered Address | 37a Parklands Ilkley LS29 8QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
20 August 2019 | Delivered on: 6 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at dovecote farm north deighton near wetherby. Outstanding |
---|---|
20 August 2019 | Delivered on: 29 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at dovecote farm north deighton near wetherby. Outstanding |
29 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
11 October 2022 | Termination of appointment of Charles Timothy Pitt Hare as a director on 11 October 2022 (1 page) |
29 September 2022 | Previous accounting period extended from 26 April 2022 to 30 April 2022 (1 page) |
5 August 2022 | Registered office address changed from PO Box 72 Monarch House Queen Street Leeds LS1 1LX United Kingdom to 37a Parklands Ilkley LS29 8QF on 5 August 2022 (1 page) |
22 April 2022 | Unaudited abridged accounts made up to 26 April 2021 (9 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 April 2021 | Unaudited abridged accounts made up to 26 April 2020 (10 pages) |
3 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 April 2020 | Unaudited abridged accounts made up to 26 April 2019 (10 pages) |
5 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 January 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
6 September 2019 | Registration of charge 095470260002, created on 20 August 2019 (9 pages) |
29 August 2019 | Registration of charge 095470260001, created on 20 August 2019 (9 pages) |
15 June 2019 | Micro company accounts made up to 27 April 2018 (2 pages) |
23 April 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 29 April 2017 (2 pages) |
29 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
28 January 2018 | Previous accounting period extended from 28 April 2017 to 30 April 2017 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 28 April 2016 (8 pages) |
6 July 2017 | Total exemption small company accounts made up to 28 April 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
12 April 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
12 April 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
13 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
13 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
2 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Statement of capital on 6 May 2015
|
6 May 2015 | Statement of capital on 6 May 2015
|
6 May 2015 | Solvency Statement dated 20/04/15 (1 page) |
6 May 2015 | Statement of capital on 6 May 2015
|
6 May 2015 | Resolutions
|
6 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
6 May 2015 | Resolutions
|
6 May 2015 | Solvency Statement dated 20/04/15 (1 page) |
6 May 2015 | Statement by Directors (2 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Resolutions
|
6 May 2015 | Statement by Directors (2 pages) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|