Wakefield
West Yorkshire
WF1 1LX
Director Name | Ms Janis Richardson Fletcher Obe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Mr Kevin William Linfoot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 1 day from now) |
10 July 2018 | Delivered on: 10 July 2018 Persons entitled: Cocoa Suites LLP Classification: A registered charge Particulars: All that freehold land and buildings known as rowntree wharf, navigation road, york and registered at hm land registry with title number NYK94259. Outstanding |
---|---|
28 September 2017 | Delivered on: 29 September 2017 Persons entitled: Cocoa Suites LLP Classification: A registered charge Particulars: The freehold land and buildings known as rowntree wharf, navigation road, york, north yorkshire forming part of hm land registry title number NYK94259. Outstanding |
27 May 2020 | Notification of Janis Richardson Fletcher Obe as a person with significant control on 26 May 2020 (2 pages) |
---|---|
27 May 2020 | Change of details for Mr Neil Smillie as a person with significant control on 26 May 2020 (2 pages) |
19 May 2020 | Current accounting period extended from 30 April 2020 to 28 June 2020 (1 page) |
13 May 2020 | Resolutions
|
28 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 January 2020 | Termination of appointment of Kevin William Linfoot as a director on 10 January 2020 (1 page) |
30 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 December 2018 | Satisfaction of charge 095554900002 in full (1 page) |
10 September 2018 | Satisfaction of charge 095554900001 in full (1 page) |
10 July 2018 | Registration of charge 095554900002, created on 10 July 2018 (37 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 September 2017 | Registration of charge 095554900001, created on 28 September 2017 (38 pages) |
29 September 2017 | Registration of charge 095554900001, created on 28 September 2017 (38 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
17 March 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
5 December 2016 | Appointment of Ms Janis Richardson Fletcher Obe as a director on 1 October 2016 (2 pages) |
5 December 2016 | Appointment of Mr Kevin William Linfoot as a director on 1 October 2016 (2 pages) |
5 December 2016 | Appointment of Ms Janis Richardson Fletcher Obe as a director on 1 October 2016 (2 pages) |
5 December 2016 | Appointment of Mr Kevin William Linfoot as a director on 1 October 2016 (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
6 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 December 2015 | Director's details changed for Mr Neil Smillie on 16 November 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Neil Smillie on 16 November 2015 (2 pages) |
22 April 2015 | Incorporation
Statement of capital on 2015-04-22
|
22 April 2015 | Incorporation
Statement of capital on 2015-04-22
|