York
YO31 7RE
Director Name | Mr Daniel Anthony Mason |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeway Gate Helmsley The Lane York YO41 1NL |
Registered Address | Artemis House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 9 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
16 August 2022 | Delivered on: 26 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
1 March 2024 | Registered office address changed from Bhp Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH United Kingdom to Artemis House Eboracum Way York YO31 7RE on 1 March 2024 (1 page) |
---|---|
26 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
26 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 August 2022 | Registration of charge 099009310001, created on 16 August 2022 (16 pages) |
26 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Mr Daniel Anthony Mason as a director on 29 November 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
17 December 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 April 2019 | Director's details changed for Mr Harry Pashby on 4 April 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 December 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Bhp Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH on 14 December 2017 (1 page) |
14 December 2017 | Change of details for Mr Harry Pashby as a person with significant control on 2 May 2017 (2 pages) |
14 December 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Bhp Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH on 14 December 2017 (1 page) |
14 December 2017 | Director's details changed for Mr Harry Pashby on 2 May 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Harry Pashby on 2 May 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
14 December 2017 | Change of details for Mr Harry Pashby as a person with significant control on 2 May 2017 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 March 2016 | Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page) |
3 December 2015 | Incorporation
Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation
Statement of capital on 2015-12-03
|