York
YO1 6HZ
Director Name | Mr Stephen James Ellis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Littlefield Close Nether Poppleton York YO26 6HX |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ |
Director Name | Mr Paul James Ellis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rougier House 5 Rougier Street York YO1 6HZ |
Director Name | Mr Martin Chambers |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2023(6 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rougier House 5 Rougier Street York YO1 6HZ |
Registered Address | Rougier House 5 Rougier Street York YO1 6HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
11 December 2019 | Delivered on: 13 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The fox inn, 90 the village, stockton on the forest, york YO32 9UW. Outstanding |
---|---|
11 December 2019 | Delivered on: 13 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The fox inn, 90 the village, stockton on the forest, york YO32 9UW. Outstanding |
15 November 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
---|---|
27 October 2023 | Registration of charge 107333880003, created on 10 October 2023 (52 pages) |
12 October 2023 | Termination of appointment of Martin Chambers as a director on 12 October 2023 (1 page) |
6 October 2023 | Appointment of Mr Martin Chambers as a director on 5 October 2023 (2 pages) |
5 June 2023 | Termination of appointment of Paul James Ellis as a director on 2 June 2023 (1 page) |
25 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
4 January 2023 | Registered office address changed from Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH England to Rougier House 5 Rougier Street York YO1 6HZ on 4 January 2023 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
7 August 2020 | Appointment of Mr Paul Ellis as a director on 7 August 2020 (2 pages) |
15 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
29 April 2020 | Cessation of John Anthony Farmer as a person with significant control on 1 December 2019 (1 page) |
17 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
15 January 2020 | Registered office address changed from Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH on 15 January 2020 (1 page) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 December 2019 | Termination of appointment of John Anthony Farmer as a director on 1 December 2019 (1 page) |
13 December 2019 | Registration of charge 107333880001, created on 11 December 2019 (7 pages) |
13 December 2019 | Registration of charge 107333880002, created on 11 December 2019 (13 pages) |
14 May 2019 | Appointment of Mr Stephen James Ellis as a director on 14 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
9 January 2019 | Notification of John Anthony Farmer as a person with significant control on 23 November 2018 (2 pages) |
9 January 2019 | Notification of Stephen Ellis as a person with significant control on 23 November 2018 (2 pages) |
9 January 2019 | Cessation of Stephen James Ellis as a person with significant control on 23 November 2018 (1 page) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
30 November 2018 | Termination of appointment of Stephen James Ellis as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Mr John Anthony Farmer as a director on 30 November 2018 (2 pages) |
12 October 2018 | Registered office address changed from Arabesque House Monks Cross Drive York YO32 9GW England to Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 12 October 2018 (2 pages) |
25 September 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|