Greenhill
Sheffield
Yorkshire
S8 7BP
Director Name | Mr Neil Patrick Berry |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
Registered Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
18 February 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
23 September 2019 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Ms Jayne Berry on 3 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Ms Jayne Miller on 3 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Neil Patrick Berry on 3 September 2019 (2 pages) |
20 August 2019 | Change of details for Mr Neil Patrick Berry as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Ms Jayne Miller on 20 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr Neil Patrick Berry on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Ms Jayne Miller as a person with significant control on 20 August 2019 (2 pages) |
31 July 2019 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 31 July 2019 (1 page) |
31 July 2019 | Director's details changed for Mr Neil Patrick Berry on 31 July 2019 (2 pages) |
31 July 2019 | Change of details for Ms Jayne Miller as a person with significant control on 31 July 2019 (2 pages) |
29 July 2019 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 October 2017 | Director's details changed for Ms Jayne Miller on 25 October 2017 (2 pages) |
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|
25 October 2017 | Director's details changed for Mr Neil Patrick Berry on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Ms Jayne Miller on 25 October 2017 (2 pages) |
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|
25 October 2017 | Director's details changed for Mr Neil Patrick Berry on 25 October 2017 (2 pages) |