Pocklington
York
YO42 1NW
Director Name | Mr Adam Farrow |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield Farm Wilberfoss York YO41 5NT |
Director Name | Mr Foster Farrow |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield Farm Wilberfoss York YO41 5NT |
Director Name | Ms Christine Quarton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Canal Head Pocklington York YO42 1NW |
Registered Address | The Mill House Canal Head Pocklington York YO42 1NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 2 weeks from now) |
12 August 2015 | Delivered on: 13 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Change of details for Ms Christine Quarton as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
16 May 2018 | Termination of appointment of Christine Quarton as a director on 16 May 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
12 March 2018 | Amended total exemption full accounts made up to 30 June 2016 (4 pages) |
12 January 2018 | Registered office address changed from Southfield Farm Wilberfoss York YO41 5NT United Kingdom to The Mill House Canal Head Pocklington York YO42 1NW on 12 January 2018 (1 page) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 July 2016 | Appointment of Mr Alan Farrow as a director on 20 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Alan Farrow as a director on 20 July 2016 (2 pages) |
20 July 2016 | Appointment of Ms Christine Quarton as a director on 20 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Foster Farrow as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adam Farrow as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adam Farrow as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Foster Farrow as a director on 20 July 2016 (1 page) |
20 July 2016 | Appointment of Ms Christine Quarton as a director on 20 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
13 August 2015 | Registration of charge 096438290001, created on 12 August 2015 (18 pages) |
13 August 2015 | Registration of charge 096438290001, created on 12 August 2015 (18 pages) |
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|