Steventon
Abingdon
OX13 6AW
Director Name | Mr Miles Simon Myerscough-Harris |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Moley Gardens Wantage OX12 8FW |
Director Name | Mrs Trudie Belinda Myerscough-Harris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbury House Hanney Road Steventon Abingdon OX13 6AW |
Registered Address | 14 Hornbeam Crescent Harrogate HG2 8QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
28 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
3 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
8 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
12 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
3 May 2018 | Registered office address changed from 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 3 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
10 March 2017 | Incorporation Statement of capital on 2017-03-10
|
10 March 2017 | Incorporation Statement of capital on 2017-03-10
|