Cleckheaton
BD19 3AY
Director Name | Ms Shelley Jade Addy |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2016(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | City Hub 9-11 Peckover Street Bradford West Yorkshire BD1 5BE |
Registered Address | 6 Vicarage Court Cleckheaton BD19 3AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
23 September 2020 | Delivered on: 7 October 2020 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|
13 February 2024 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 6 Vicarage Court Cleckheaton BD19 3AY on 13 February 2024 (1 page) |
---|---|
13 February 2024 | Director's details changed for Mr Daniel Addy on 13 February 2024 (2 pages) |
13 February 2024 | Change of details for Mr Daniel Addy as a person with significant control on 13 February 2024 (2 pages) |
9 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
23 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
7 October 2020 | Registration of charge 097882120001, created on 23 September 2020 (28 pages) |
28 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
9 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 January 2020 | Director's details changed for Mr Daniel Addy on 15 November 2019 (2 pages) |
20 January 2020 | Change of details for Mr Daniel Addy as a person with significant control on 15 November 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
9 August 2019 | Director's details changed for Mr Daniel Addy on 1 August 2019 (2 pages) |
9 August 2019 | Change of details for Mr Daniel Addy as a person with significant control on 1 August 2019 (2 pages) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 May 2019 | Termination of appointment of Shelley Jade Addy as a director on 31 December 2018 (1 page) |
28 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 December 2017 | Director's details changed for Ms Shelley Jade Addy on 28 September 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Daniel Addy on 28 September 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Daniel Addy on 28 September 2017 (2 pages) |
11 December 2017 | Director's details changed for Ms Shelley Jade Addy on 28 September 2017 (2 pages) |
2 October 2017 | Cessation of Shelley Jade Webster as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
2 October 2017 | Cessation of Shelley Jade Webster as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Cessation of Shelley Jade Webster as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
25 July 2017 | Director's details changed for Ms Shelley Jade Webster on 6 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Ms Shelley Jade Webster on 6 July 2017 (2 pages) |
22 May 2017 | Memorandum and Articles of Association (12 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Memorandum and Articles of Association (12 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
7 February 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
7 February 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
23 June 2016 | Appointment of Ms Shelley Jade Webster as a director on 21 May 2016 (2 pages) |
23 June 2016 | Appointment of Ms Shelley Jade Webster as a director on 21 May 2016 (2 pages) |
23 June 2016 | Registered office address changed from 5 Ash Street Cleckheaton West Yorkshire BD19 5HY England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 5 Ash Street Cleckheaton West Yorkshire BD19 5HY England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 June 2016 (1 page) |
11 May 2016 | Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to 5 Ash Street Cleckheaton West Yorkshire BD19 5HY on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Daniel Addy on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Daniel Addy on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to 5 Ash Street Cleckheaton West Yorkshire BD19 5HY on 11 May 2016 (1 page) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|