Riplingham
Hull
East Riding Of Yorkshire
HU20 3XT
Director Name | Mrs Rachael Amy Lodge |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
Director Name | Mrs Julie Lodge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
15 January 2021 | Delivered on: 18 January 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 50 clifton street sowerby bridge HX6 2DQ. Outstanding |
---|---|
28 September 2020 | Delivered on: 29 September 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 32 clifton street, sowerby bridge, HX6 2DQ. Outstanding |
25 September 2020 | Delivered on: 28 September 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Freehold property being 6 upper fountain street, sowerby bridge, HX6 2QY. Outstanding |
13 March 2020 | Delivered on: 16 March 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 2 exeter street sowerby bridge HX6 2DG. Outstanding |
25 July 2018 | Delivered on: 2 August 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
25 July 2018 | Delivered on: 2 August 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 20 rooley heights sowerby bridge t/no WYK207561. Outstanding |
13 October 2017 | Delivered on: 3 November 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 10 rooley heights sowerby bridge t/no WYK684311. Outstanding |
13 October 2017 | Delivered on: 28 October 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 10 rooley heights sowerby bridge t/no WYK684311. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 6 east parade sowerby bridge HX6 2BH registered at hm land registry under title WYK185384. Outstanding |
20 December 2021 | Delivered on: 21 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 exeter street sowerby bridge HX6 2DG. Outstanding |
3 December 2021 | Delivered on: 6 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 13 tennyson avenue sowerby bridge HX6 1BY. Outstanding |
21 September 2021 | Delivered on: 24 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 18 rooley heights sowerby bridge HX6 1HP. Outstanding |
13 October 2017 | Delivered on: 20 October 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 July 2023 | Director's details changed for Mrs Rachael Amy Lodge on 8 July 2023 (2 pages) |
21 July 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
15 December 2022 | Withdrawal of the persons' with significant control register information from the public register (1 page) |
15 December 2022 | Persons' with significant control register information at 15 December 2022 on withdrawal from the public register (2 pages) |
15 December 2022 | Director's details changed for Mr Oliver Matthew Lodge on 15 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr Oliver Matthew Lodge on 15 December 2022 (2 pages) |
15 December 2022 | Change of details for Bespoke Financial Yorkshire Holdings Ltd as a person with significant control on 15 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mrs Rachael Amy Lodge on 15 December 2022 (2 pages) |
7 October 2022 | Registration of charge 108824370013, created on 30 September 2022 (4 pages) |
5 October 2022 | Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 5 October 2022 (1 page) |
18 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 9 July 2022 with updates (5 pages) |
21 December 2021 | Registration of charge 108824370012, created on 20 December 2021 (4 pages) |
6 December 2021 | Registration of charge 108824370011, created on 3 December 2021 (4 pages) |
22 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 September 2021 | Registration of charge 108824370010, created on 21 September 2021 (4 pages) |
11 August 2021 | Director's details changed for Mr Oliver Matthew Lodge on 1 August 2021 (2 pages) |
11 August 2021 | Appointment of Mrs Julie Lodge as a director on 1 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Mrs Rachael Amy Lodge on 1 August 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
27 May 2021 | Cessation of Oliver, Matthew Lodge as a person with significant control on 5 May 2021 (1 page) |
27 May 2021 | Cessation of Rachael Amy Lodge as a person with significant control on 5 May 2021 (1 page) |
27 May 2021 | Notification of Bespoke Financial Yorkshire Holdings Ltd as a person with significant control on 5 May 2021 (1 page) |
18 January 2021 | Registration of charge 108824370009, created on 15 January 2021 (4 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 November 2020 | Change of details for Mr Oliver, Matthew Lodge as a person with significant control on 17 September 2020 (2 pages) |
23 November 2020 | Change of details for Mr Oliver Matthew Lodge as a person with significant control on 17 September 2020 (2 pages) |
29 September 2020 | Registration of charge 108824370008, created on 28 September 2020 (4 pages) |
28 September 2020 | Registration of charge 108824370007, created on 25 September 2020 (4 pages) |
17 September 2020 | Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 17 September 2020 (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
4 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 Hull HU10 6RJ on 4 May 2020 (1 page) |
30 March 2020 | Registered office address changed from Fo3 Springfield Way Anlaby Hull HU10 6RJ England to Melton House Jackson Way Melton North Ferriby HU14 3HJ on 30 March 2020 (1 page) |
16 March 2020 | Registration of charge 108824370006, created on 13 March 2020 (4 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 September 2019 | Director's details changed for Mr Oliver Matthew Lodge on 18 September 2019 (2 pages) |
19 September 2019 | Registered office address changed from 52 st. Johns Lane Halifax West Yorkshire HX1 2BW England to Fo3 Springfield Way Anlaby Hull HU10 6RJ on 19 September 2019 (1 page) |
19 September 2019 | Change of details for Mr Oliver Matthew Lodge as a person with significant control on 18 September 2019 (2 pages) |
19 September 2019 | Change of details for Mrs Rachael Amy Lodge as a person with significant control on 18 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Mrs Rachael Amy Lodge on 18 September 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
18 October 2018 | Registered office address changed from The Boat House Wharf Street Brighouse HD6 1PP England to 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 18 October 2018 (1 page) |
18 October 2018 | Change of details for Mr Oliver Matthew Lodge as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Oliver Matthew Lodge on 18 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mrs Rachael Amy Lodge on 18 October 2018 (2 pages) |
18 October 2018 | Change of details for Mrs Rachael Amy Lodge as a person with significant control on 18 October 2018 (2 pages) |
2 August 2018 | Registration of charge 108824370005, created on 25 July 2018 (19 pages) |
2 August 2018 | Registration of charge 108824370004, created on 25 July 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 November 2017 | Registration of charge 108824370003, created on 13 October 2017 (6 pages) |
3 November 2017 | Registration of charge 108824370003, created on 13 October 2017 (6 pages) |
28 October 2017 | Registration of charge 108824370002, created on 13 October 2017 (6 pages) |
28 October 2017 | Registration of charge 108824370002, created on 13 October 2017 (6 pages) |
23 October 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
23 October 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
20 October 2017 | Registration of charge 108824370001, created on 13 October 2017 (19 pages) |
20 October 2017 | Registration of charge 108824370001, created on 13 October 2017 (19 pages) |
8 August 2017 | Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW England to The Boat House Wharf Street Brighouse HD6 1PP on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW England to The Boat House Wharf Street Brighouse HD6 1PP on 8 August 2017 (1 page) |
25 July 2017 | Incorporation Statement of capital on 2017-07-25
|
25 July 2017 | Incorporation Statement of capital on 2017-07-25
|