Morley
Leeds
West Yorkshire
LS27 0LQ
Director Name | Mr Christopher Cassar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(6 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eternal Lawns House Bruntcliffe Road Morley West Yorkshire LS27 0LQ |
Director Name | Mr Martin Ashley Variyam |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eternal Lawns House Bruntcliffe Road Morley West Yorkshire LS27 0LQ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Eternal Lawns House Bruntcliffe Road Morley West Yorkshire LS27 0LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
23 August 2023 | Change of details for Mr Lee Arthur Grayshon as a person with significant control on 23 August 2023 (2 pages) |
---|---|
23 August 2023 | Director's details changed for Mr Lee Arthur Grayshon on 23 August 2023 (2 pages) |
25 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
23 May 2022 | Appointment of Martin Ashley Variyam as a director on 23 May 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
18 October 2021 | Appointment of Mr Christopher Cassar as a director on 18 October 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
26 January 2021 | Resolutions
|
25 January 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Eternal Lawns House Bruntcliffe Road Morley West Yorkshire LS27 0LQ on 25 January 2021 (1 page) |
25 January 2021 | Notification of Lee Arthur Grayshon as a person with significant control on 25 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 25 January 2021 (1 page) |
25 January 2021 | Appointment of Mr Lee Arthur Grayshon as a director on 25 January 2021 (2 pages) |
25 January 2021 | Cessation of Cfs Secretaries Limited as a person with significant control on 25 January 2021 (1 page) |
25 January 2021 | Cessation of Bryan Thornton as a person with significant control on 25 January 2021 (1 page) |
9 December 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
11 November 2020 | Notification of Bryan Thornton as a person with significant control on 9 November 2020 (2 pages) |
11 November 2020 | Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Bryan Thornton as a director on 9 November 2020 (2 pages) |
9 November 2020 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020 (1 page) |
9 November 2020 | Cessation of Peter Valaitis as a person with significant control on 15 October 2020 (1 page) |
15 October 2020 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Peter Anthony Valaitis as a director on 15 October 2020 (1 page) |
1 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|