Ecclesfield
Sheffield
S35 9YL
Registered Address | 7 St. Michaels Road Ecclesfield Sheffield S35 9YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
14 June 2021 | Delivered on: 15 June 2021 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: 4 hydings yard bagdale whitby YO21 1QL. Outstanding |
---|
30 August 2023 | Registered office address changed from 28 Chapel Road Burncross Sheffield S35 1ZG England to 7 st. Michaels Road Ecclesfield Sheffield S35 9YL on 30 August 2023 (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
16 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
23 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
13 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
15 June 2021 | Registration of charge 109448250001, created on 14 June 2021 (15 pages) |
1 March 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
10 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 September 2019 (3 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
3 September 2018 | Registered office address changed from 28 Chapel Road Burncross Sheffield S35 1ZG England to 28 Chapel Road Burncross Sheffield S35 1ZG on 3 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
3 September 2018 | Registered office address changed from 28 28 Chapel Road Sheffield S35 1ZG United Kingdom to 28 Chapel Road Burncross Sheffield S35 1ZG on 3 September 2018 (1 page) |
19 July 2018 | Registered office address changed from Unit 24 Napier Court, Gander Lane, Barlborough, Gander Lane Barlborough Chesterfield S43 4PZ United Kingdom to 28 28 Chapel Road Sheffield S35 1ZG on 19 July 2018 (1 page) |
18 July 2018 | Change of details for Mr Richard Graham Nutbrown as a person with significant control on 18 July 2018 (2 pages) |
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|