Horseshoe Hill
Upshire
EN9 3SL
Director Name | Mr James Paterson Gray |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD |
Director Name | Mr George Roger Stockdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD |
Registered Address | 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
22 April 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
---|---|
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
25 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
26 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
1 May 2018 | Registered office address changed from Unit 12 Old School Block Warlies Park House Horseshoe Hill Upshire EN9 3SL United Kingdom to 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD on 1 May 2018 (1 page) |
26 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 September 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
15 September 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
19 January 2016 | Appointment of Mr James Paterson Gray as a director on 14 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr James Paterson Gray as a director on 14 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr George Roger Stockdale as a director on 14 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr George Roger Stockdale as a director on 14 January 2016 (2 pages) |
14 January 2016 | Incorporation Statement of capital on 2016-01-14
|
14 January 2016 | Incorporation Statement of capital on 2016-01-14
|