Hedon
Hull
HU12 8EN
Director Name | Mrs Suzanne Clare Curtis |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(same day as company formation) |
Role | Business Controller |
Country of Residence | England |
Correspondence Address | 8b New Road Hedon Hull HU12 8EN |
Secretary Name | Mrs Suzanne Clare Curtis |
---|---|
Status | Current |
Appointed | 17 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 8b New Road Hedon Hull HU12 8EN |
Registered Address | 8b New Road Hedon Hull HU12 8EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hedon |
Ward | South West Holderness |
Built Up Area | Hedon |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
24 March 2017 | Delivered on: 24 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
24 March 2017 | Delivered on: 24 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 55 cumberland street and bromley street wincolmlee hull. Outstanding |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
11 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 June 2019 | Director's details changed for Miss Suzanne Clare Dixon on 18 May 2019 (2 pages) |
18 June 2019 | Change of details for Suzanne Dixon as a person with significant control on 18 May 2019 (2 pages) |
18 June 2019 | Change of details for Lloyd Curtis as a person with significant control on 4 February 2019 (2 pages) |
18 June 2019 | Secretary's details changed for Miss Suzanne Dixon on 18 May 2019 (1 page) |
18 June 2019 | Director's details changed for Miss Suzanne Clare Dixon on 18 May 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Lloyd Curtis on 4 February 2019 (2 pages) |
2 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
2 February 2019 | Registered office address changed from 9 Beech Avenue Thorngumbald Hull East Riding of Yorkshire HU12 9QP England to 8B New Road Hedon Hull HU12 8EN on 2 February 2019 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
28 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
24 March 2017 | Registration of charge 105669260001, created on 24 March 2017 (15 pages) |
24 March 2017 | Registration of charge 105669260002, created on 24 March 2017 (17 pages) |
24 March 2017 | Registration of charge 105669260002, created on 24 March 2017 (17 pages) |
24 March 2017 | Registration of charge 105669260001, created on 24 March 2017 (15 pages) |
14 February 2017 | Appointment of Miss Suzanne Clare Dixon as a director on 17 January 2017 (2 pages) |
14 February 2017 | Appointment of Miss Suzanne Clare Dixon as a director on 17 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
17 January 2017 | Incorporation Statement of capital on 2017-01-17
|
17 January 2017 | Incorporation Statement of capital on 2017-01-17
|