Back Lane
Riccall
N. Yorkshire
YO19 6PT
Director Name | Ms Niamh Siobhan O'Neill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Salt Quay House North East Quay Sutton Harbour Plymouth PL4 0HP |
Registered Address | Rowan House Rowan House Back Lane Riccall N. Yorkshire YO19 6PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Riccall |
Ward | Riccall |
Built Up Area | Riccall |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as floor 1 and 2 vision block e, devonport, plymouth PL1 4GH as defined in a lease dated 20 july 2018 and made between (1) redrow homes limited and (2) chapel street devonport limited. Outstanding |
12 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 July 2018 | Registration of charge 108435600001, created on 20 July 2018 (4 pages) |
23 July 2018 | Registration of charge 108435600002, created on 20 July 2018 (11 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from 7 Hodgson Way Gilston Harlow Hertfordshire CM20 2FR United Kingdom to Bhp Chartered Accountants Rievaulx House 1 st Mary's Court, Blossom Street York YO24 1AH on 11 June 2018 (1 page) |
26 October 2017 | Change of details for Ms Niamh Siobhan O'neill as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for Ms Niamh Siobhan Eadie as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for Ms Niamh Siobhan Eadie as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for Ms Niamh Siobhan O'neill as a person with significant control on 26 October 2017 (2 pages) |
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|