Florence Street
Bradford
BD3 8EX
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 7 Idle Road Bradford BD2 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
1 February 2021 | Registered office address changed from C/O B Ram & Co Anzeck Building Florence Street Bradford BD3 8EX England to 7 Idle Road Bradford BD2 4QA on 1 February 2021 (1 page) |
---|---|
13 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 January 2020 | Cessation of Ceri Richard John as a person with significant control on 7 January 2020 (1 page) |
7 January 2020 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to C/O B Ram & Co Anzeck Building Florence Street Bradford BD3 8EX on 7 January 2020 (1 page) |
7 January 2020 | Notification of Ayaz Hussain as a person with significant control on 7 January 2020 (2 pages) |
7 January 2020 | Appointment of Mr Ayaz Hussain as a director on 7 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
7 January 2020 | Termination of appointment of Ceri Richard John as a director on 7 January 2020 (1 page) |
6 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 August 2019 | Withdrawal of a person with significant control statement on 3 August 2019 (2 pages) |
3 August 2019 | Notification of Ceri Richard John as a person with significant control on 27 June 2019 (2 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 July 2018 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 4 July 2018 (1 page) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|