Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director Name | Mr Jason Antony Lee Sprenger |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Icon First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Registered Address | Highfield Icon First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
3 June 2019 | Delivered on: 13 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a al 1504 block a pienna apartments 2 elvin gardens wembley. Outstanding |
---|---|
18 March 2019 | Delivered on: 21 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a icon building first point balby carr doncaster. Outstanding |
18 January 2019 | Delivered on: 23 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 July 2015 | Delivered on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at south quay lakeside boulevard doncaster. Outstanding |
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 July 2021 | Change of details for Mr Jason Antony Lee Sprenger as a person with significant control on 1 July 2021 (2 pages) |
5 July 2021 | Change of details for Mr Christian Marc Sprenger as a person with significant control on 1 July 2021 (2 pages) |
3 July 2021 | Registered office address changed from Highfield House Heaven's Walk Lakeside Doncaster South Yorkshire DN4 5HZ England to Highfield Icon First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 3 July 2021 (1 page) |
3 July 2021 | Change of details for Mr Jason Antony Lee Sprenger as a person with significant control on 1 July 2021 (2 pages) |
3 July 2021 | Director's details changed for Mr Christian Marc Sprenger on 1 July 2021 (2 pages) |
3 July 2021 | Director's details changed for Mr Christian Marc Sprenger on 1 July 2021 (2 pages) |
3 July 2021 | Change of details for Mr Christian Marc Sprenger as a person with significant control on 1 July 2021 (2 pages) |
3 July 2021 | Director's details changed for Mr Jason Antony Lee Sprenger on 1 July 2021 (2 pages) |
3 July 2021 | Director's details changed for Mr Jason Antony Lee Sprenger on 1 July 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 June 2019 | Registration of charge 095877310005, created on 3 June 2019 (35 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
21 March 2019 | Registration of charge 095877310004, created on 18 March 2019 (35 pages) |
23 January 2019 | Registration of charge 095877310003, created on 18 January 2019 (57 pages) |
7 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 November 2015 | Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
30 November 2015 | Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
18 September 2015 | Director's details changed for Mr Jason Antony Lee Sprenger on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Jason Antony Lee Sprenger on 18 September 2015 (2 pages) |
29 July 2015 | Registration of charge 095877310002, created on 9 July 2015
|
29 July 2015 | Registration of charge 095877310002, created on 9 July 2015
|
29 July 2015 | Registration of charge 095877310002, created on 9 July 2015
|
7 July 2015 | Registration of charge 095877310001, created on 3 July 2015 (5 pages) |
7 July 2015 | Registration of charge 095877310001, created on 3 July 2015 (5 pages) |
7 July 2015 | Registration of charge 095877310001, created on 3 July 2015 (5 pages) |
10 June 2015 | Director's details changed for Mr Jason Antony Lee Sprenger on 5 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Christian Marc Sprenger on 5 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Christian Marc Sprenger on 5 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Jason Antony Lee Sprenger on 5 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Jason Antony Lee Sprenger on 5 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Christian Marc Sprenger on 5 June 2015 (2 pages) |
15 May 2015 | Registered office address changed from Academy House Sidings Court Lakeside Doncaster DN4 5NL United Kingdom to Highfield House Heaven's Walk Lakeside Doncaster South Yorkshire DN4 5HZ on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Academy House Sidings Court Lakeside Doncaster DN4 5NL United Kingdom to Highfield House Heaven's Walk Lakeside Doncaster South Yorkshire DN4 5HZ on 15 May 2015 (1 page) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|