Bradford
West Yorkshire
BD1 4NS
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
1 June 2021 | Delivered on: 3 June 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 9 old robin cleckheaton YY139954. Outstanding |
---|---|
19 September 2019 | Delivered on: 23 September 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 1 woodhead street cleckheaton bradford. Outstanding |
24 September 2019 | Delivered on: 25 September 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 11, 11A and 11B westgate and 2 old robin, cleckheaton, west yorkshire BD19 5ET being all of the land and buildings in title WYK20330 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
16 August 2019 | Delivered on: 19 August 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: F/H 3 highfield terrace cleckheaton t/no WYK763117. Outstanding |
10 May 2019 | Delivered on: 11 May 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: F/H property k/a 20 reform street gomersal cleckheaton t/no WYK269605. Outstanding |
14 November 2018 | Delivered on: 15 November 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 56 high street cleckheaton. Outstanding |
29 July 2016 | Delivered on: 1 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
29 July 2016 | Delivered on: 1 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 3 highfield terrace cleckheaton west yorkshire BD19 3AR. Outstanding |
12 August 2022 | Delivered on: 12 August 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 104 spen lane cleckheaton BD19 4AA registered at hm land registry under title number WYK8961. Outstanding |
29 March 2022 | Delivered on: 29 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 7 cross street oakenshaw bradford BD12 7EA. Outstanding |
28 February 2022 | Delivered on: 28 February 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 17 the close kirkham preston PR4 2UL. Outstanding |
2 November 2021 | Delivered on: 2 November 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 3 highfield terrace, cleckheaton BD19 3AR. Outstanding |
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 47 mount street cleckheaton BD19 3QD. Outstanding |
10 March 2016 | Delivered on: 11 March 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 17 the close, kirkham, preston, PR4 2UL being all of the land and buildings in title LA550226 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
12 August 2022 | Registration of charge 097617700014, created on 12 August 2022 (4 pages) |
29 March 2022 | Registration of charge 097617700013, created on 29 March 2022 (3 pages) |
25 March 2022 | Satisfaction of charge 097617700001 in full (1 page) |
28 February 2022 | Registration of charge 097617700012, created on 28 February 2022 (4 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
2 November 2021 | Registration of charge 097617700011, created on 2 November 2021 (3 pages) |
21 October 2021 | Registration of charge 097617700010, created on 20 October 2021 (4 pages) |
6 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
3 June 2021 | Registration of charge 097617700009, created on 1 June 2021 (6 pages) |
11 January 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 September 2019 | Registration of charge 097617700007, created on 24 September 2019 (7 pages) |
23 September 2019 | Registration of charge 097617700008, created on 19 September 2019 (6 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
19 August 2019 | Registration of charge 097617700006, created on 16 August 2019 (6 pages) |
19 August 2019 | Satisfaction of charge 097617700003 in full (4 pages) |
19 August 2019 | Satisfaction of charge 097617700002 in full (4 pages) |
11 May 2019 | Registration of charge 097617700005, created on 10 May 2019 (5 pages) |
15 November 2018 | Registration of charge 097617700004, created on 14 November 2018 (5 pages) |
29 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
12 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
4 January 2017 | Director's details changed for Mr David Jonathan Burnham on 30 November 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr David Jonathan Burnham on 30 November 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
25 October 2016 | Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
25 October 2016 | Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
1 August 2016 | Registration of charge 097617700003, created on 29 July 2016 (15 pages) |
1 August 2016 | Registration of charge 097617700003, created on 29 July 2016 (15 pages) |
1 August 2016 | Registration of charge 097617700002, created on 29 July 2016 (3 pages) |
1 August 2016 | Registration of charge 097617700002, created on 29 July 2016 (3 pages) |
11 March 2016 | Registration of charge 097617700001, created on 10 March 2016 (6 pages) |
11 March 2016 | Registration of charge 097617700001, created on 10 March 2016 (6 pages) |
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|