1 St Mary's Court, Blossom Street
York
YO24 1AH
Director Name | Mr Luke Anthony Warren |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bhp Chartered Accountants Rievaulx House 1 St Mary's Court, Blossom Street York YO24 1AH |
Registered Address | Rowan House Back Lane Riccall York YO19 6PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Riccall |
Ward | Riccall |
Built Up Area | Riccall |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
11 July 2022 | Delivered on: 12 July 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
---|
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
12 July 2022 | Registration of charge 105694170001, created on 11 July 2022 (19 pages) |
6 July 2022 | Change of details for Mr Luke Jackson as a person with significant control on 18 January 2022 (2 pages) |
6 July 2022 | Director's details changed for Mr Luke Jackson on 18 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
5 July 2018 | Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
11 June 2018 | Registered office address changed from 7 Hodgson Way Gilston Harlow CM20 2FR United Kingdom to Bhp Chartered Accountants Rievaulx House 1 st Mary's Court, Blossom Street York YO24 1AH on 11 June 2018 (1 page) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|