Hull
East Yorkshire
HU6 7SD
Director Name | Miss Emily Anne Charlotte Summerson |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcourt House 60 Cottingham Road Hull East Yorkshire HU6 7SD |
Registered Address | Ashcourt Group Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
29 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
6 August 2018 | Amended total exemption full accounts made up to 31 October 2017 (5 pages) |
18 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Ashcourt Group Foster Street Hull HU8 8BT on 12 October 2017 (1 page) |
12 October 2017 | Notification of Kurt James Nicholas Bousfield as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Kurt James Nicholas Bousfield as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Ashcourt Group Foster Street Hull HU8 8BT on 12 October 2017 (1 page) |
12 October 2017 | Cessation of Ashcourt Properties Limited as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Cessation of Ashcourt Properties Limited as a person with significant control on 12 October 2017 (1 page) |
15 September 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
15 September 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
28 May 2016 | Incorporation Statement of capital on 2016-05-28
|
28 May 2016 | Incorporation Statement of capital on 2016-05-28
|