Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mr Oliver Burton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2017(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Director Name | Mr Lewis Alderwick |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 16 March 2023 (overdue) |
23 February 2023 | Liquidators' statement of receipts and payments to 14 December 2022 (15 pages) |
---|---|
22 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
31 December 2021 | Registered office address changed from New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 31 December 2021 (2 pages) |
31 December 2021 | Resolutions
|
31 December 2021 | Statement of affairs (9 pages) |
31 December 2021 | Appointment of a voluntary liquidator (4 pages) |
25 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Lewis Alderwick as a director on 21 January 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2019 | Change of details for Mrs Louise Jane Burton as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mrs Louise Jane Burton on 16 December 2019 (2 pages) |
16 December 2019 | Cessation of Oliver Burton as a person with significant control on 6 November 2019 (1 page) |
16 December 2019 | Termination of appointment of Oliver Burton as a director on 6 November 2019 (1 page) |
4 March 2019 | Notification of Louise Jane Burton as a person with significant control on 25 August 2018 (2 pages) |
4 March 2019 | Change of details for Mr Oliver Burton as a person with significant control on 25 August 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 December 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
17 October 2018 | Appointment of Mr Lewis Alderwick as a director on 25 August 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Lewis Alderwick on 17 October 2018 (2 pages) |
18 July 2018 | Director's details changed for Mrs Louise Jane Burton on 18 July 2018 (2 pages) |
18 July 2018 | Change of details for Mr Oliver Burton as a person with significant control on 18 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Oliver Burton on 18 July 2018 (2 pages) |
26 March 2018 | Cessation of Louise Jane Burton as a person with significant control on 1 April 2017 (1 page) |
26 March 2018 | Notification of Oliver Burton as a person with significant control on 1 April 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
10 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
10 October 2017 | Appointment of Mr Oliver Burton as a director on 1 April 2017 (2 pages) |
10 October 2017 | Appointment of Mr Oliver Burton as a director on 1 April 2017 (2 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 911 Harrogate Road Bradford BD100QY England to New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 911 Harrogate Road Bradford BD100QY England to New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 13 March 2017 (1 page) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|