Alne
York
YO61 1RT
Director Name | Mrs Alice Victoria Clennan |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunny View Main Street Alne York YO61 1RT |
Registered Address | Sunny View Main Street Alne York YO61 1RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Alne |
Ward | Easingwold |
Built Up Area | Alne |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
6 August 2020 | Delivered on: 7 August 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 11 turnbull court, whitehall landling, whitby, Y022 4PS. Outstanding |
---|
13 October 2023 | Change of details for Mr Connor David Clennan as a person with significant control on 13 October 2023 (2 pages) |
---|---|
13 October 2023 | Director's details changed for Mrs Alice Victoria Clennan on 13 October 2023 (2 pages) |
13 October 2023 | Change of details for Mrs Alice Victoria Clennan as a person with significant control on 13 October 2023 (2 pages) |
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
29 March 2021 | Registered office address changed from 2 Gale Garth Alne York YO61 1TQ England to Sunny View Main Street Alne York YO61 1RT on 29 March 2021 (1 page) |
29 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
7 August 2020 | Registration of charge 108577490001, created on 6 August 2020 (4 pages) |
17 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
31 January 2020 | Change of share class name or designation (2 pages) |
31 January 2020 | Resolutions
|
29 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
29 January 2020 | Change of details for Mr Connor David Clennan as a person with significant control on 22 January 2020 (2 pages) |
29 January 2020 | Notification of Alice Victoria Clennan as a person with significant control on 22 January 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 20 January 2020 with updates (3 pages) |
29 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
23 January 2020 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
22 January 2020 | Resolutions
|
22 January 2020 | Appointment of Mrs Alice Victoria Clennan as a director on 20 January 2020 (2 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
4 April 2019 | Registered office address changed from 17-19 Parliament Street Hull HU1 2BH United Kingdom to 2 Gale Garth Alne York YO61 1TQ on 4 April 2019 (1 page) |
4 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
10 July 2017 | Incorporation Statement of capital on 2017-07-10
|
10 July 2017 | Incorporation Statement of capital on 2017-07-10
|