Heslington
York
North Yorkshire
YO10 5DG
Director Name | Mr Christopher Paul Atkinson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG |
Director Name | Mr Peter Graham Atkinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Usher Park Road Haxby York Yorkshire YO32 3RY |
Registered Address | 39 Moor Allerton Drive Leeds LS17 6RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 July 2020 | Confirmation statement made on 13 July 2020 with updates (3 pages) |
---|---|
4 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 May 2020 | Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to 39 Moor Allerton Drive Leeds LS17 6RY on 4 May 2020 (1 page) |
27 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
24 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Christopher Paul Atkinson as a director on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Peter Graham Atkinson as a director on 28 February 2018 (1 page) |
8 March 2018 | Registered office address changed from 70 Westwood Terrace York North Yorkshire YO23 1HL England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 8 March 2018 (1 page) |
11 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
14 July 2017 | Change of details for Miss Katie May Atkinson as a person with significant control on 21 July 2016 (2 pages) |
14 July 2017 | Change of details for Mr Christopher Paul Atkinson as a person with significant control on 21 July 2016 (2 pages) |
14 July 2017 | Change of details for Mr Christopher Paul Atkinson as a person with significant control on 21 July 2016 (2 pages) |
14 July 2017 | Change of details for Miss Katie May Atkinson as a person with significant control on 21 July 2016 (2 pages) |
9 June 2017 | Registered office address changed from Flat 2 14 Lawrence Road London SE25 5AA England to 70 Westwood Terrace York North Yorkshire YO23 1HL on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Flat 2 14 Lawrence Road London SE25 5AA England to 70 Westwood Terrace York North Yorkshire YO23 1HL on 9 June 2017 (1 page) |
5 March 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Flat 2 14 Lawrence Road London SE25 5AA on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Flat 2 14 Lawrence Road London SE25 5AA on 5 March 2017 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
3 March 2016 | Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page) |
14 July 2015 | Incorporation
Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation
Statement of capital on 2015-07-14
|