Collingham
Wetherby
West Yorkshire
LS22 5BD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
11 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
23 August 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 August 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
17 July 2020 | Resolutions
|
17 July 2020 | Change of share class name or designation (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Change of details for Mr Michael Johnson as a person with significant control on 22 November 2016 (2 pages) |
19 July 2017 | Change of details for Mr Michael Johnson as a person with significant control on 22 November 2016 (2 pages) |
19 July 2017 | Director's details changed for Mr Michael Johnson on 22 November 2016 (2 pages) |
19 July 2017 | Director's details changed for Mr Michael Johnson on 22 November 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
28 July 2015 | Appointment of Mr Michael Johnson as a director on 16 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Michael Johnson as a director on 16 July 2015 (2 pages) |
28 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
16 July 2015 | Termination of appointment of Barbara Kahan as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Barbara Kahan as a director on 16 July 2015 (1 page) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|