Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director Name | Mr Joseph Timothy Hale |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Director Name | Mr Steven James White |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Registered Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Termination of appointment of Steven James White as a director on 1 November 2022 (1 page) |
29 November 2022 | Termination of appointment of Joseph Timothy Hale as a director on 1 November 2022 (1 page) |
28 June 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
16 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
8 September 2021 | Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE United Kingdom to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 8 September 2021 (1 page) |
8 September 2021 | Director's details changed for Mr Joseph Timothy Hale on 10 August 2021 (2 pages) |
8 September 2021 | Director's details changed for Mr Timothy Hale on 10 August 2021 (2 pages) |
8 September 2021 | Director's details changed for Mr Steven James White on 10 August 2021 (2 pages) |
8 September 2021 | Change of details for Mr Joseph Timothy Hale as a person with significant control on 10 August 2021 (2 pages) |
8 September 2021 | Change of details for Mr Steven James White as a person with significant control on 10 August 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
15 February 2019 | Notification of Joseph Timothy Hale as a person with significant control on 31 January 2019 (2 pages) |
15 February 2019 | Notification of Steven James White as a person with significant control on 31 January 2019 (2 pages) |
15 February 2019 | Cessation of Timothy Hale as a person with significant control on 31 January 2019 (1 page) |
15 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
14 February 2019 | Change of share class name or designation (2 pages) |
13 February 2019 | Resolutions
|
8 February 2019 | Director's details changed for Mr Tim Hale on 8 February 2019 (2 pages) |
8 February 2019 | Change of details for Mr Tim Hale as a person with significant control on 8 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Tim Hale on 23 January 2019 (2 pages) |
5 February 2019 | Change of details for Mr Tim Hale as a person with significant control on 23 January 2019 (2 pages) |
4 February 2019 | Registered office address changed from 32 Kent House Close Ridgeway Sheffield N E Derbyshire S12 3XS United Kingdom to 13-17 Paradise Square Sheffield South Yorkshire S1 2DE on 4 February 2019 (1 page) |
4 February 2019 | Appointment of Mr Steven James White as a director on 8 January 2019 (2 pages) |
4 February 2019 | Appointment of Mr Joseph Timothy Hale as a director on 8 January 2019 (2 pages) |
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|