Settle
BD24 0EA
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 15 December 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr Anthony John Nicholson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skipton House Riparian Court Riparian Way Crosshills West Yorkshire BD20 7BW |
Director Name | Mrs Sarah Louise Barraclough |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skipton House Riparian Court Riparian Way Crosshills West Yorkshire BD20 7BW |
Director Name | Ms Caroline Elizabeth Van Niekerk |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Skipton House Riparian Court Riparian Way Crosshills West Yorkshire BD20 7BW |
Secretary Name | Caroline Elizabeth Verity |
---|---|
Status | Resigned |
Appointed | 03 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Floor Flat 7 Oakley Street London SW3 5NN |
Director Name | Mr Luke Alan Woodrow Davis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Skipton House Riparian Court Riparian Way Crosshills West Yorkshire BD20 7BW |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
18 October 2023 | Confirmation statement made on 17 October 2023 with updates (10 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
9 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
11 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2021 | Appointment of Mr Andrew David Earnshaw as a secretary on 15 December 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
15 December 2021 | Registered office address changed from Skipton House Riparian Court Riparian Way Crosshills West Yorkshire BD20 7BW United Kingdom to Close House Giggleswick Settle BD24 0EA on 15 December 2021 (1 page) |
28 May 2021 | Accounts for a small company made up to 30 June 2020 (6 pages) |
3 December 2020 | Termination of appointment of Luke Alan Woodrow Davis as a director on 1 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Caroline Elizabeth Verity as a secretary on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Andrew David Earnshaw as a director on 1 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Sarah Louise Barraclough as a director on 1 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Caroline Elizabeth Van Niekerk as a director on 1 December 2020 (1 page) |
14 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
19 February 2020 | Director's details changed for Ms Caroline Elizabeth Verity on 19 February 2020 (2 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
20 March 2019 | Director's details changed for Ms Caroline Elizabeth Verity on 20 March 2019 (2 pages) |
20 March 2019 | Secretary's details changed for Caroline Elizabeth Verity on 20 March 2019 (1 page) |
11 January 2019 | Accounts for a small company made up to 30 June 2018 (5 pages) |
12 October 2018 | Director's details changed for Ms Caroline Elizabeth Verity on 12 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
7 September 2018 | Director's details changed for Mr Luke Alan Woodrow Davis on 4 September 2018 (2 pages) |
7 September 2018 | Appointment of Mr Luke Alan Woodrow Davis as a director on 3 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Anthony John Nicholson as a director on 31 August 2018 (1 page) |
16 October 2017 | Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
16 October 2017 | Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
3 October 2017 | Incorporation
Statement of capital on 2017-10-03
|
3 October 2017 | Incorporation
Statement of capital on 2017-10-03
|