Huddersfield
HD1 2EX
Director Name | Mr Jordan Michael Bartkiw |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
Registered Address | 6 Mill Stream Drive Luddendenfoot Halifax HX2 6DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
Built Up Area | Luddenden Foot |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 6 February 2022 (overdue) |
17 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
---|---|
19 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 September 2019 | Director's details changed for Mr David Jason Bailey on 1 September 2019 (2 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
10 January 2019 | Termination of appointment of Jordan Michael Bartkiw as a director on 30 December 2018 (1 page) |
10 January 2019 | Cessation of Jordan Michael Bartkiw as a person with significant control on 30 December 2018 (1 page) |
30 January 2018 | Withdrawal of the members' register information from the public register (2 pages) |
30 January 2018 | Members register information at 30 January 2018 on withdrawal from the public register (1 page) |
29 January 2018 | Confirmation statement made on 23 January 2018 with updates (6 pages) |
6 October 2017 | Change of details for Mr Jason Bailey as a person with significant control on 2 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Jason Bailey as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Jason Bailey on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Jason Bailey on 29 September 2017 (2 pages) |
3 May 2017 | Incorporation
Statement of capital on 2017-05-03
|
3 May 2017 | Incorporation
Statement of capital on 2017-05-03
|