Riplingham
East Riding Of Yorkshire
HU20 3XT
Secretary Name | Mr Aaron Gilmore |
---|---|
Status | Current |
Appointed | 01 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Melton House Jackson Way Hull HU14 3HJ |
Director Name | Mrs Amy Rebecca Gilmore |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
Registered Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Rowley |
Ward | Dale |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
21 October 2022 | Delivered on: 31 October 2022 Persons entitled: Business & Enterprise Finance LTD Npif Yhtv Microfinance LP Classification: A registered charge Particulars: Fixed & floating charge over all company assets. Contains negative pledge. Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 July 2023 | Change of share class name or designation (2 pages) |
30 June 2023 | Change of share class name or designation (2 pages) |
14 June 2023 | Notification of Amy Rebecca Gilmore as a person with significant control on 31 May 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
14 June 2023 | Change of details for Mr Aaron Gilmore as a person with significant control on 31 May 2023 (2 pages) |
14 June 2023 | Change of details for Mrs Amy Rebecca Gilmore as a person with significant control on 31 May 2023 (2 pages) |
5 May 2023 | Statement of capital following an allotment of shares on 1 April 2023
|
27 April 2023 | Termination of appointment of Amy Rebecca Gilmore as a director on 6 April 2022 (1 page) |
27 April 2023 | Appointment of Mr Jack Clark as a director on 6 April 2023 (2 pages) |
27 April 2023 | Change of details for Mr Aaron Gilmore as a person with significant control on 1 November 2022 (2 pages) |
27 April 2023 | Secretary's details changed for Mr Aaron Gilmore on 1 November 2022 (1 page) |
7 November 2022 | Registered office address changed from F05 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 7 November 2022 (1 page) |
31 October 2022 | Registration of charge 107984770001, created on 21 October 2022 (22 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
14 July 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
31 January 2022 | Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby HU10 6RJ England to F05 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 31 January 2022 (1 page) |
22 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 July 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
26 March 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
20 August 2020 | Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby East Riding of Yorkshire HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby HU10 6RJ on 20 August 2020 (1 page) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
1 May 2020 | Registered office address changed from Melton House Jackson Way Melton North Ferriby HU14 3HJ England to F03 the Bloc 38 Springfield Way Anlaby East Riding of Yorkshire HU10 6RJ on 1 May 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 March 2020 | Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ England to Melton House Jackson Way Melton North Ferriby HU14 3HJ on 23 March 2020 (1 page) |
3 January 2020 | Resolutions
|
22 August 2019 | Registered office address changed from Treybridge Westoby Lane Riplingham Cross Roads Cottigham East Riding of Yorkshire HU20 3XT England to F03 the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ on 22 August 2019 (1 page) |
19 June 2019 | Director's details changed for Mr Aaron Gilmore on 7 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Mr Amy Gilmore on 7 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Amy Gilmore on 9 June 2019 (2 pages) |
8 May 2019 | Registered office address changed from Melton House Jackson Way Hull HU14 3HJ United Kingdom to Treybridge Westoby Lane Riplingham Cross Roads Cottigham East Riding of Yorkshire HU20 3XT on 8 May 2019 (1 page) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 June 2018 | Appointment of Mr Amy Gilmore as a director on 1 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 June 2017 | Incorporation Statement of capital on 2017-06-01
|
1 June 2017 | Incorporation Statement of capital on 2017-06-01
|