Nun Monkton
York
North Yorkshire
YO26 8ES
Secretary Name | Mrs Sally Cullingworth |
---|---|
Status | Current |
Appointed | 08 March 2024(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Secretary Name | Mrs Ruth Mary Passey |
---|---|
Status | Resigned |
Appointed | 15 August 2016(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2018) |
Role | Company Director |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Secretary Name | Danielle Leanne Redfern |
---|---|
Status | Resigned |
Appointed | 13 May 2018(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Secretary Name | Mrs Dawn Henderson |
---|---|
Status | Resigned |
Appointed | 25 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Registered Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Nun Monkton |
Ward | Ouseburn |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 5 days from now) |
10 August 2023 | Delivered on: 14 August 2023 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Outstanding |
---|---|
10 August 2023 | Delivered on: 14 August 2023 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: One embraer legacy 500 aircraft with manufacturer’s serial number 55000057 and registration mark g-hapa. Outstanding |
10 August 2023 | Delivered on: 14 August 2023 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Outstanding |
10 August 2023 | Delivered on: 14 August 2023 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: One embraer phenom 300 aircraft with manufacturer’s serial number 50500276 and registration mark g-hnpn. Outstanding |
9 August 2023 | Delivered on: 14 August 2023 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Outstanding |
30 July 2020 | Delivered on: 30 July 2020 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
30 July 2020 | Delivered on: 30 July 2020 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: One (1) embraer model emb-505 (phenom 300) aircraft, manufacturer's serial number 50500276 and registration mark g-hnpn. Outstanding |
17 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
30 July 2020 | Registration of charge 101643250002, created on 30 July 2020 (22 pages) |
30 July 2020 | Registration of charge 101643250001, created on 30 July 2020 (22 pages) |
6 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Danielle Leanne Redfern as a secretary on 25 March 2019 (1 page) |
25 March 2019 | Appointment of Mrs Dawn Henderson as a secretary on 25 March 2019 (2 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 November 2018 | Termination of appointment of Ruth Mary Passey as a secretary on 13 May 2018 (1 page) |
14 November 2018 | Appointment of Danielle Leanne Redfern as a secretary on 13 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
31 August 2016 | Appointment of Mrs Ruth Mary Passey as a secretary on 15 August 2016 (2 pages) |
31 August 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
31 August 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
31 August 2016 | Appointment of Mrs Ruth Mary Passey as a secretary on 15 August 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Richard David Harpin on 20 May 2016 (2 pages) |
29 July 2016 | Registered office address changed from The Priory Estate Nun Monkton York YO26 8EF United Kingdom to Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from The Priory Estate Nun Monkton York YO26 8EF United Kingdom to Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 29 July 2016 (1 page) |
29 July 2016 | Director's details changed for Mr Richard David Harpin on 20 May 2016 (2 pages) |
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|