Mexborough
S64 8AP
Director Name | Mr Christian Adam Wright |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(5 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough S64 8AP |
Director Name | Mr Stephen Thomas Harper |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough S64 8AP |
Director Name | Mrs Victoria Louise Harper |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough S64 8AP |
Registered Address | 39-43 Bridge Street Swinton Mexborough S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Previous accounting period shortened from 30 September 2023 to 30 April 2023 (1 page) |
9 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
7 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 April 2022 | Cessation of Victoria Louise Harper as a person with significant control on 8 April 2022 (1 page) |
11 April 2022 | Appointment of Mr Christian Wright as a director on 8 April 2022 (2 pages) |
11 April 2022 | Termination of appointment of Victoria Louise Harper as a director on 8 April 2022 (1 page) |
11 April 2022 | Statement of capital following an allotment of shares on 8 April 2022
|
11 April 2022 | Notification of Prestige Worldwide (Property Investment) Limited as a person with significant control on 8 April 2022 (2 pages) |
11 April 2022 | Appointment of Mr Stephen Thomas Harper as a director on 8 April 2022 (2 pages) |
4 November 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
4 November 2021 | Termination of appointment of Stephen Thomas Harper as a director on 20 September 2021 (1 page) |
4 November 2021 | Cessation of Stephen Thomas Harper as a person with significant control on 20 September 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
16 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2021 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
15 January 2021 | Change of details for Mr Stephen Thomas Harper as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Change of details for Mrs Victoria Louise Harper as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mr Stephen Thomas Harper on 15 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mrs Victoria Louise Harper on 15 January 2021 (2 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
1 November 2017 | Change of details for Mrs Victoria Louise Harper as a person with significant control on 27 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Stephen Thomas Harper as a person with significant control on 27 October 2017 (2 pages) |
1 November 2017 | Change of details for Mrs Victoria Louise Harper as a person with significant control on 27 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Stephen Thomas Harper on 27 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Stephen Thomas Harper as a person with significant control on 27 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Stephen Thomas Harper on 27 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mrs Victoria Louise Harper on 27 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mrs Victoria Louise Harper on 27 October 2017 (2 pages) |
23 September 2016 | Resolutions
|
23 September 2016 | Resolutions
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|