Driffield
YO25 8ES
Director Name | Mr Benjamin Andrew Foreman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX |
Director Name | Mr Marc Stephen Francis Hastings |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX |
Director Name | Mr Jonathan Ronald Houlston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX |
Registered Address | Medforth House Catfoss Lane Brandesbrurton Driffield YO25 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Bewholme |
Ward | North Holderness |
Built Up Area | Plantation, nr Brandesburton |
Address Matches | Over 10 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, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
7 October 2022 | Delivered on: 18 October 2022 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: The leasehold property known as land at colchester district general hospital, turner road, colchester (CO4 5JL) registered at the land registry with title number EX984013. Outstanding |
---|---|
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: Reward Finance Group Limited Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 8 April 2019 Persons entitled: Greensill Capital (UK) Limited Classification: A registered charge Outstanding |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
26 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
11 April 2023 | Company name changed noviniti colchester LIMITED\certificate issued on 11/04/23
|
24 January 2023 | Satisfaction of charge 112487960001 in full (1 page) |
2 November 2022 | Registered office address changed from Catfoss Beck View Road Beverley HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Driffield YO25 8ES on 2 November 2022 (1 page) |
18 October 2022 | Registration of charge 112487960003, created on 7 October 2022 (32 pages) |
12 October 2022 | Registration of charge 112487960002, created on 7 October 2022 (54 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
17 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
15 October 2021 | Amended total exemption full accounts made up to 30 September 2019 (6 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
26 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
11 February 2020 | Termination of appointment of Jonathan Ronald Houlston as a director on 11 February 2020 (1 page) |
9 April 2019 | Notification of Catfoss Investments Limited as a person with significant control on 26 March 2019 (2 pages) |
9 April 2019 | Termination of appointment of Marc Stephen Francis Hastings as a director on 26 March 2019 (1 page) |
9 April 2019 | Cessation of Noviniti Limited as a person with significant control on 26 March 2019 (1 page) |
9 April 2019 | Appointment of Mr Benjamin Andrew Foreman as a director on 26 March 2019 (2 pages) |
8 April 2019 | Registration of charge 112487960001, created on 27 March 2019 (33 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
22 March 2019 | Cessation of Benjamin Andrew Foreman as a person with significant control on 22 August 2018 (1 page) |
21 March 2019 | Notification of Noviniti Limited as a person with significant control on 22 August 2018 (2 pages) |
14 March 2019 | Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England to Catfoss Beck View Road Beverley HU17 0JT on 14 March 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 December 2018 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
22 August 2018 | Resolutions
|
20 August 2018 | Appointment of Mr Marc Stephen Francis Hastings as a director on 20 August 2018 (2 pages) |
20 August 2018 | Registered office address changed from Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Benjamin Andrew Foreman as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Jonathan Ronald Houlston as a director on 20 August 2018 (2 pages) |
11 March 2018 | Incorporation Statement of capital on 2018-03-11
|