Sheffield
S1 3FZ
Director Name | Mr Stephen James Roebuck |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Head Chef |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
30 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
25 April 2018 | Registered office address changed from 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ England to Abbeydale Sports Club Abbeydale Road South Sheffield South Yorkshire S17 3LJ on 25 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
23 February 2018 | Memorandum and Articles of Association (11 pages) |
23 February 2018 | Resolutions
|
14 February 2018 | Appointment of Mr Stephen James Roebuck as a director on 12 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr Jamie Matthew Christian as a director on 12 February 2018 (2 pages) |
14 February 2018 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 14 February 2018 (1 page) |
14 February 2018 | Notification of Jamie Matthew Christian as a person with significant control on 12 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Jonathon Charles Round as a director on 12 February 2018 (1 page) |
14 February 2018 | Cessation of York Place Company Nominees Limited as a person with significant control on 12 February 2018 (1 page) |
14 February 2018 | Notification of Stephen James Roebuck as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Resolutions
|
13 April 2017 | Incorporation
Statement of capital on 2017-04-13
|
13 April 2017 | Incorporation
Statement of capital on 2017-04-13
|