Stanningley
Pudsey
West Yorks
LS28 6DW
Director Name | Ms Sharon Mary Louise Griffiths |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(same day as company formation) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | Funky Chalk Ltd Spring Valley Mills Stanningley Pudsey West Yorks LS28 6DW |
Registered Address | Funky Chalk Ltd Spring Valley Mills Stanningley Pudsey West Yorks LS28 6DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
6 December 2022 | Delivered on: 12 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 July 2018 | Delivered on: 23 July 2018 Persons entitled: Amazon Capital Services (UK) LTD Classification: A registered charge Outstanding |
20 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Registration of charge 106918740002, created on 6 December 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from Funky Chalk Ltd Spring Valley Mills Stanningley Pudsey West Yorks LS28 6DW England to Funky Chalk Ltd Spring Valley Mills Stanningley Pudsey West Yorks LS28 6DW on 8 January 2020 (1 page) |
3 January 2020 | Satisfaction of charge 106918740001 in full (1 page) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
18 July 2019 | Termination of appointment of Sharon Mary Louise Griffiths as a director on 18 July 2019 (1 page) |
18 July 2019 | Cessation of Sharon Mary Louise Griffiths as a person with significant control on 18 July 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Registration of charge 106918740001, created on 16 July 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 March 2017 | Incorporation Statement of capital on 2017-03-27
|
27 March 2017 | Incorporation Statement of capital on 2017-03-27
|