East Yorkshire
HU17 0JT
Director Name | Mrs Britt O'Sullivan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tickton Hall Tickton Beverley North Humberside HU17 9RX |
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Director Name | Mr Jonathan Ronald Houlston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2020) |
Role | Chartered Surveyor/Developer |
Country of Residence | England |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Director Name | Mr Peter Colin Brown |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Director Name | Sir Keith Samuel Pearson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Secretary Name | Mrs Deborah Medforth |
---|---|
Status | Resigned |
Appointed | 01 December 2020(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Director Name | Mr Kevin Downs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Registered Address | Medforth House Catfoss Lane Brandesbrurton Brandesburton YO25 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Bewholme |
Ward | North Holderness |
Built Up Area | Plantation, nr Brandesburton |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
20 March 2020 | Delivered on: 3 April 2020 Persons entitled: Greensill Capital (UK) Limited Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|
27 September 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2023 | Satisfaction of charge 106191150001 in full (1 page) |
2 November 2022 | Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Brandesburton YO25 8ES on 2 November 2022 (1 page) |
18 August 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
24 June 2021 | Termination of appointment of Kevin Downs as a director on 24 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Keith Samuel Pearson as a director on 24 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Deborah Medforth as a secretary on 24 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Peter Colin Brown as a director on 24 June 2021 (1 page) |
26 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Kevin Downs as a director on 4 January 2021 (2 pages) |
8 January 2021 | Appointment of Mrs Deborah Medforth as a secretary on 1 December 2020 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 April 2020 | Registration of charge 106191150001, created on 20 March 2020 (37 pages) |
26 March 2020 | Cessation of Britt O'sullivan as a person with significant control on 20 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Jonathan Ronald Houlston as a director on 20 March 2020 (1 page) |
26 March 2020 | Notification of Chbg Limited as a person with significant control on 20 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Andrew Patrick Foreman as a director on 20 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
2 April 2019 | Registered office address changed from Beck View Road Beck View Road Beverley East Yorkshire HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2 April 2019 (1 page) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 March 2018 | Change of details for Mrs Britt O'sullivan as a person with significant control on 3 April 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
1 March 2018 | Notification of Benjamin Andrew Foreman as a person with significant control on 6 June 2017 (2 pages) |
30 January 2018 | Memorandum and Articles of Association (26 pages) |
30 January 2018 | Resolutions
|
24 January 2018 | Appointment of Mr Jonathan Ronald Houlston as a director on 14 December 2017 (2 pages) |
24 January 2018 | Appointment of Mr Peter Colin Brown as a director on 14 December 2017 (2 pages) |
22 January 2018 | Appointment of Sir Keith Samuel Pearson as a director on 14 December 2017 (2 pages) |
22 January 2018 | Appointment of Mr Andrew Patrick Foreman as a director on 14 December 2017 (2 pages) |
22 January 2018 | Termination of appointment of Britt O'sullivan as a director on 14 December 2017 (1 page) |
6 June 2017 | Appointment of Mr Benjamin Andrew Foreman as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Benjamin Andrew Foreman as a director on 6 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Tickton Hall Tickton Beverley North Humberside HU17 9RX England to Beck View Road Beck View Road Beverley East Yorkshire HU17 0JT on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from Tickton Hall Tickton Beverley North Humberside HU17 9RX England to Beck View Road Beck View Road Beverley East Yorkshire HU17 0JT on 6 June 2017 (1 page) |
20 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
24 February 2017 | Change of name notice (2 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Change of name notice (2 pages) |
14 February 2017 | Incorporation
Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation
Statement of capital on 2017-02-14
|