Menston
Ilkley
LS29 6RT
Director Name | Ms Elizabeth Ann Hopper |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(3 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Moor View Close Menston Ilkley LS29 6RT |
Director Name | Mr Neil Matthew Clark |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chartford Developments Limited The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Director Name | Chartford Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 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 | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
20 October 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
---|---|
2 July 2020 | Termination of appointment of Neil Matthew Clark as a director on 2 July 2020 (1 page) |
2 July 2020 | Cessation of Chartford Developments Limited as a person with significant control on 2 July 2020 (1 page) |
2 July 2020 | Registered office address changed from PO Box LS3 1HS C/O Chartford Developments Limited the Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS England to Syers Mcgill Accountants 6 Kerry Street Horsforth Leeds LS18 4AW on 2 July 2020 (1 page) |
2 July 2020 | Appointment of Mrs Elizabeth Ann Hopper as a director on 2 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Chartford Developments Limited as a director on 2 July 2020 (1 page) |
2 July 2020 | Appointment of Mr Peter Richard Groom as a director on 2 July 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
15 May 2018 | Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS United Kingdom to PO Box LS3 1HS C/O Chartford Developments Limited the Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 15 May 2018 (1 page) |
5 June 2017 | Incorporation (18 pages) |
5 June 2017 | Incorporation (18 pages) |