Doncaster
DN4 5JH
Director Name | Mr Anthony George Leonard Reed |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House White Rose Way Doncaster DN4 5JH |
Registered Address | Richmond House White Rose Way Doncaster DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
26 February 2021 | Delivered on: 26 February 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 2 walter street & 52 queens street withernsea HU19 2AD. Outstanding |
---|---|
18 September 2019 | Delivered on: 23 September 2019 Persons entitled: Mtf Ne Limited Classification: A registered charge Particulars: 2 walter street and 52 queen street. Withernsea. HU19 2AD. Outstanding |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: 2 walter street and 52 queen street withernsea HU19 2AD. Outstanding |
26 November 2015 | Delivered on: 26 November 2015 Persons entitled: Sanderson Finance Limited Classification: A registered charge Particulars: Freehold land and buildings at 2 walter street and 52 queen street, withernsea, east riding of yorkshire, HU19 2AD. Outstanding |
14 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (3 pages) |
13 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
23 September 2019 | Registration of charge 097684360003, created on 18 September 2019 (28 pages) |
16 September 2019 | Notification of Lewis Reed as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Cessation of Anthony George Lennard Reed as a person with significant control on 11 September 2019 (1 page) |
10 September 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Registration of charge 097684360002, created on 14 August 2018 (30 pages) |
20 July 2018 | Satisfaction of charge 097684360001 in full (1 page) |
11 July 2018 | Appointment of Mr Lewis Reed as a director on 5 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Anthony George Leonard Reed as a director on 5 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
26 November 2015 | Registration of charge 097684360001, created on 26 November 2015 (19 pages) |
26 November 2015 | Registration of charge 097684360001, created on 26 November 2015 (19 pages) |
9 September 2015 | Incorporation Statement of capital on 2015-09-09
|
9 September 2015 | Incorporation Statement of capital on 2015-09-09
|