Hull
HU8 8BT
Secretary Name | Miss Kate Victoria Cavanagh |
---|---|
Status | Current |
Appointed | 14 June 2023(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 2 Cobblestone Park Foster Street Hull HU8 8BT |
Director Name | Miss Kate Victoria Cavanagh |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 2, Cobblestone Park Foster Street Hull HU8 8BT |
Director Name | Mr Roger Cavanagh |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Insulation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miles Financial Services Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NS |
Secretary Name | Michael James Miles |
---|---|
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Miles Financial Services Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NS |
Registered Address | Unit 2 Cobblestone Park 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
25 February 2022 | Delivered on: 28 February 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
12 October 2023 | Appointment of Miss Kate Victoria Cavanagh as a director on 12 October 2023 (2 pages) |
---|---|
12 October 2023 | Notification of Kate Victoria Cavanagh as a person with significant control on 12 October 2023 (2 pages) |
12 October 2023 | Cessation of Dorothy Cavanagh as a person with significant control on 12 October 2023 (1 page) |
14 June 2023 | Appointment of Miss Kate Victoria Cavanagh as a secretary on 14 June 2023 (2 pages) |
14 June 2023 | Termination of appointment of Michael James Miles as a secretary on 11 June 2023 (1 page) |
10 May 2023 | Registered office address changed from Unit 2, Cobblestone Aprk Foster Street Hull HU8 8BT England to Unit 2 Cobblestone Park Foster Street Hull HU8 8BT on 10 May 2023 (1 page) |
10 May 2023 | Director's details changed for Mrs Dorothy Cavanagh on 1 May 2023 (2 pages) |
18 April 2023 | Registered office address changed from C/O Miles Financial Services Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NS United Kingdom to Unit 2, Cobblestone Aprk Foster Street Hull HU8 8BT on 18 April 2023 (1 page) |
20 March 2023 | Termination of appointment of Roger Cavanagh as a director on 14 July 2022 (1 page) |
20 March 2023 | Notification of Dorothy Cavanagh as a person with significant control on 25 July 2022 (2 pages) |
20 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
20 March 2023 | Notification of Dorothy Cavanagh as a person with significant control on 25 July 2022 (2 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
1 August 2022 | Appointment of Dorothy Cavanagh as a director on 25 July 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
28 February 2022 | Registration of charge 106556100001, created on 25 February 2022 (21 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
26 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|