Sheffield
S11 8HW
Director Name | Mr Steven Bird |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Development Management |
Country of Residence | England |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Director Name | Mr Murray Peter Lloyd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Property Consultancy |
Country of Residence | England |
Correspondence Address | Wards Court 203 Ecclesall Road Sheffield S11 8HW |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 13 January 2024 (3 months ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
13 January 2021 | Change of details for Mr Craig Michael Hibbert as a person with significant control on 16 December 2020 (2 pages) |
---|---|
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
13 January 2021 | Notification of Julie Hibbert as a person with significant control on 16 December 2020 (2 pages) |
12 January 2021 | Memorandum and Articles of Association (27 pages) |
12 January 2021 | Resolutions
|
12 January 2021 | Change of share class name or designation (2 pages) |
4 January 2021 | Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW England to Quayside House Furnival Road Sheffield S4 7YA on 4 January 2021 (1 page) |
27 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
30 April 2019 | Previous accounting period extended from 31 July 2018 to 30 November 2018 (1 page) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 November 2018 | Current accounting period shortened from 30 April 2018 to 31 July 2017 (1 page) |
15 May 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
15 May 2018 | Change of details for Mr Craig Michael Hibbert as a person with significant control on 1 July 2017 (2 pages) |
9 May 2018 | Director's details changed for Mr Peter Lloyd Murray on 1 July 2017 (2 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
8 May 2018 | Appointment of Mr Peter Lloyd Murray as a director on 1 July 2017 (2 pages) |
3 May 2018 | Appointment of Mr Steven Bird as a director on 1 July 2017 (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Change of name notice (2 pages) |
6 June 2017 | Change of name notice (2 pages) |
6 June 2017 | Resolutions
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|