Pudsey
West Yorkshire
LS28 6PT
Director Name | Mr Robert David Pickard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
29 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
2 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
21 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
19 December 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
4 October 2015 | Company name changed developsomething LIMITED\certificate issued on 04/10/15
|
4 October 2015 | Company name changed developsomething LIMITED\certificate issued on 04/10/15
|
24 September 2015 | Appointment of Mr Robert David Pickard as a director on 23 September 2015 (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
24 September 2015 | Appointment of Mr Robert David Pickard as a director on 23 September 2015 (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
27 August 2015 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Howard Owen Pickard as a director on 26 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Jonathon Charles Round as a director on 26 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Howard Owen Pickard as a director on 26 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Jonathon Charles Round as a director on 26 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT on 27 August 2015 (1 page) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|