Everton
Doncaster
DN10 5BJ
Secretary Name | Mrs Claire Lee |
---|---|
Status | Current |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Wesleyan House Chapel Lane Everton Doncaster DN10 5BJ |
Registered Address | Ground Floor 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
23 June 2022 | Delivered on: 23 June 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 6 mill lane. South anston. Sheffield. S25 5BG. Title number SYK201580. Outstanding |
---|---|
8 February 2019 | Delivered on: 8 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 63 church lane, dinnington, sheffield, S31 7LX which is registered under title number SYK389812. Outstanding |
1 February 2018 | Delivered on: 8 February 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
1 February 2018 | Delivered on: 6 February 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 77 manor road, dinnington, sheffield, S25 2QJ as the same is registered at the land registry under title number SYK166245. Outstanding |
3 August 2017 | Delivered on: 9 August 2017 Persons entitled: Paragon Mortgages (2010) Limited and Paragon Bank PLC Classification: A registered charge Outstanding |
3 August 2017 | Delivered on: 7 August 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 5 laughton meadows, dinnington, south yorkshire, S25 2LT as the same is registered at the land registry with title number SYK540024. Outstanding |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Director's details changed for Mrs Claire Lee on 29 January 2021 (2 pages) |
29 January 2021 | Secretary's details changed for Mrs Claire Lee on 29 January 2021 (1 page) |
29 January 2021 | Change of details for Mrs Claire Lee as a person with significant control on 29 January 2021 (2 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 February 2020 | Registered office address changed from 39 to 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Unit 4 101 Effingham Street Rotherham South Yorkshire S65 1BL on 27 February 2020 (1 page) |
25 February 2020 | Registered office address changed from Unit 4 Amberley Court 11 Effingham Street Rotherham South Yorkshire S65 1BL England to 39 to 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 25 February 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
4 October 2019 | Registered office address changed from 61 Church Lane Dinnington Sheffield S25 2TL United Kingdom to Unit 4 Amberley Court 11 Effingham Street Rotherham South Yorkshire S65 1BL on 4 October 2019 (1 page) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Secretary's details changed for Miss Claire Thickett on 18 June 2019 (1 page) |
1 July 2019 | Change of details for Miss Claire Thickett as a person with significant control on 12 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Miss Claire Thickett on 18 June 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 March 2019 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
8 February 2019 | Registration of charge 107756120005, created on 8 February 2019 (4 pages) |
28 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
8 February 2018 | Registration of charge 107756120004, created on 1 February 2018 (17 pages) |
6 February 2018 | Registration of charge 107756120003, created on 1 February 2018 (4 pages) |
9 August 2017 | Registration of charge 107756120002, created on 3 August 2017 (17 pages) |
9 August 2017 | Registration of charge 107756120002, created on 3 August 2017 (17 pages) |
7 August 2017 | Registration of charge 107756120001, created on 3 August 2017 (4 pages) |
7 August 2017 | Registration of charge 107756120001, created on 3 August 2017 (4 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|