York
YO30 7BZ
Director Name | Mr Mark Peter Thompson |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 66 Bootham York YO30 7BZ |
Registered Address | Blake House 66 Bootham York YO30 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
22 June 2022 | Delivered on: 29 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 28 grosvenor terrace, york, YO30 7AG. Outstanding |
---|---|
29 June 2021 | Delivered on: 30 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 28 grosvenor terrace york YO30 7AG. Outstanding |
30 September 2020 | Delivered on: 30 September 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 65 finsbury street york YO23 1LT. Outstanding |
12 June 2020 | Delivered on: 16 June 2020 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 65 finsbury street, york, north yorkshire, YO23 1LT. Outstanding |
5 December 2018 | Delivered on: 21 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 41 field view york east yorkshire. Outstanding |
24 July 2018 | Delivered on: 27 July 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 41 field view, york, north yorkshire YO30 6ES. Outstanding |
18 January 2024 | Registration of charge 109778930007, created on 17 January 2024 (6 pages) |
---|---|
15 January 2024 | Satisfaction of charge 109778930006 in full (1 page) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
14 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
6 October 2023 | Director's details changed for Miss Hannah Jane Taylor on 30 September 2023 (2 pages) |
6 October 2023 | Change of details for Miss Hannah Jane Taylor as a person with significant control on 30 September 2023 (2 pages) |
6 October 2023 | Change of details for Mr Mark Peter Thompson as a person with significant control on 30 September 2023 (2 pages) |
6 October 2023 | Director's details changed for Mr Mark Peter Thompson on 30 September 2023 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
7 October 2022 | Change of details for Miss Hannah Jane Taylor as a person with significant control on 30 September 2022 (2 pages) |
7 October 2022 | Change of details for Mr Mark Peter Thompson as a person with significant control on 30 September 2022 (2 pages) |
29 July 2022 | Registered office address changed from 54 Bootham York North Yorkshire YO30 7XZ United Kingdom to Blake House 66 Bootham York YO30 7BZ on 29 July 2022 (1 page) |
29 July 2022 | Director's details changed for Mr Mark Peter Thompson on 29 July 2022 (2 pages) |
29 July 2022 | Director's details changed for Miss Hannah Jane Taylor on 29 July 2022 (2 pages) |
29 June 2022 | Registration of charge 109778930006, created on 22 June 2022 (12 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
30 June 2021 | Registration of charge 109778930005, created on 29 June 2021 (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
26 October 2020 | Change of details for Miss Hannah Jane Taylor as a person with significant control on 4 June 2020 (2 pages) |
26 October 2020 | Change of details for Mr Mark Peter Thompson as a person with significant control on 4 June 2020 (2 pages) |
24 October 2020 | Registered office address changed from 32 Grosvenor Terrace York YO30 7AG England to 54 Bootham York North Yorkshire YO30 7XZ on 24 October 2020 (1 page) |
24 October 2020 | Change of details for Mr Mark Peter Thompson as a person with significant control on 4 June 2020 (2 pages) |
24 October 2020 | Director's details changed for Miss Hannah Jane Taylor on 4 June 2020 (2 pages) |
24 October 2020 | Change of details for Miss Hannah Jane Taylor as a person with significant control on 4 June 2020 (2 pages) |
24 October 2020 | Director's details changed for Mr Mark Peter Thompson on 4 June 2020 (2 pages) |
30 September 2020 | Registration of charge 109778930004, created on 30 September 2020 (3 pages) |
16 June 2020 | Registration of charge 109778930003, created on 12 June 2020 (4 pages) |
18 November 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
14 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
28 May 2019 | Change of details for Miss Hannah Jane Taylor as a person with significant control on 23 September 2017 (2 pages) |
28 May 2019 | Change of details for Mr Mark Peter Thompson as a person with significant control on 23 September 2017 (2 pages) |
24 May 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
21 December 2018 | Registration of charge 109778930002, created on 5 December 2018 (5 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (3 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
14 September 2018 | Director's details changed for Mr Mark Peter Thompson on 16 March 2018 (2 pages) |
14 September 2018 | Director's details changed for Miss Hannah Jane Taylor on 16 March 2018 (2 pages) |
27 July 2018 | Registration of charge 109778930001, created on 24 July 2018 (3 pages) |
11 April 2018 | Registered office address changed from Cedar House Ladgate Lane Middlesbrough TS5 7YZ United Kingdom to 32 Grosvenor Terrace York YO30 7AG on 11 April 2018 (1 page) |
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|