Harthill
Sheffield
S26 7YJ
Director Name | Ms Lynn Atkin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(same day as company formation) |
Role | Network Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | North Cottage Walseker Lane Harthill Sheffield S26 7YJ |
Registered Address | North Cottage Walseker Lane Harthill Sheffield S26 7YJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
8 July 2022 | Delivered on: 11 July 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All that leasehold land being 49 oxclose park rise, halfway sheffield and parking space S20 8GW and registered with title number SYK531799. For more details please refer to the instrument. Outstanding |
---|---|
16 February 2021 | Delivered on: 19 February 2021 Persons entitled: Hey Habito LTD Classification: A registered charge Particulars: 2A grizedale avenue, sheffield, S20 2DL registered at h m land registry with title numbers SYK664558. Outstanding |
16 February 2021 | Delivered on: 19 February 2021 Persons entitled: Hey Habito LTD Classification: A registered charge Particulars: 2 grizedale avenue, sheffield, S20 2DL registered at h m land registry with title numbers SYK666026. Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Hey Habito LTD Classification: A registered charge Particulars: 25 roydfield drive, sheffield, S20 7ND registered at h m land registry with title numbers SYK161660, SYK568485 and SYK568483. Outstanding |
13 February 2020 | Delivered on: 13 February 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 49 oxclose park rise, halfway, S20 8GW. Outstanding |
7 December 2018 | Delivered on: 10 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2 grizedale avenue sothall sheffield S20 2DL. Outstanding |
7 September 2018 | Delivered on: 7 September 2018 Persons entitled: Precise Mortgages Classification: A registered charge Particulars: 25 roydfield drive waterthorpe sheffield S20 7ND. Outstanding |
17 July 2018 | Delivered on: 19 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2A grizedale avenue, sothall, S20 2DL registered at hm land registry under title number SYK151275. Outstanding |
7 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Director's details changed for Ms Lynn Atkin on 15 November 2022 (2 pages) |
16 November 2022 | Registered office address changed from 10 Metcalfe Avenue Killamarsh Sheffield S21 1HW United Kingdom to North Cottage Walseker Lane Harthill Sheffield S26 7YJ on 16 November 2022 (1 page) |
16 November 2022 | Change of details for Ms Lynn Atkin as a person with significant control on 15 November 2022 (2 pages) |
13 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 July 2022 | Registration of charge 108956570008, created on 8 July 2022 (4 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
24 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 January 2022 | Change of details for Ms Lynn Faber as a person with significant control on 20 January 2022 (2 pages) |
21 January 2022 | Director's details changed for Ms Lynn Faber on 20 January 2022 (2 pages) |
19 February 2021 | Registration of charge 108956570006, created on 16 February 2021 (4 pages) |
19 February 2021 | Registration of charge 108956570007, created on 16 February 2021 (4 pages) |
17 February 2021 | Registration of charge 108956570005, created on 16 February 2021 (4 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 February 2020 | Registration of charge 108956570004, created on 13 February 2020 (4 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
3 October 2019 | Resolutions
|
3 October 2019 | Sub-division of shares on 16 September 2019 (4 pages) |
24 September 2019 | Notification of Joseph Oliver Millard as a person with significant control on 16 September 2019 (2 pages) |
24 September 2019 | Notification of Lynn Faber as a person with significant control on 16 September 2019 (2 pages) |
23 September 2019 | Withdrawal of a person with significant control statement on 23 September 2019 (2 pages) |
12 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
29 March 2019 | Previous accounting period shortened from 31 August 2018 to 31 May 2018 (1 page) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
10 December 2018 | Registration of charge 108956570003, created on 7 December 2018 (3 pages) |
7 September 2018 | Registration of charge 108956570002, created on 7 September 2018 (3 pages) |
19 July 2018 | Registration of charge 108956570001, created on 17 July 2018 (3 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (3 pages) |
2 August 2017 | Incorporation Statement of capital on 2017-08-02
|
2 August 2017 | Incorporation Statement of capital on 2017-08-02
|