Farsley
Leeds
West Yorkshire
LS28 5JA
Director Name | Mr Nickolas Howard Carter |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Funeral Home Stony Royd Farsley Leeds West Yorkshire LS28 5JA |
Registered Address | Olivet Chapel Bradford Road Stanningley Pudsey LS28 6DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
6 January 2022 | Delivered on: 14 January 2022 Persons entitled: C3 Estates Limited Classification: A registered charge Particulars: Plot 5, rawdon view crescent, leeds LS28 5JA. Outstanding |
---|
20 February 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
3 October 2023 | Registered office address changed from 21 Clare Road Halifax HX1 2HX England to Olivet Chapel Bradford Road Stanningley Pudsey LS28 6DD on 3 October 2023 (1 page) |
27 March 2023 | Change of details for Mrs Jayne Elizabeth Verity as a person with significant control on 1 March 2023 (2 pages) |
27 March 2023 | Change of details for Mr Nicholas Howard Carter as a person with significant control on 1 March 2023 (2 pages) |
27 March 2023 | Director's details changed for Mr Nickolas Howard Carter on 27 March 2023 (2 pages) |
27 March 2023 | Director's details changed for Mrs Jayne Elizabeth Verity on 1 March 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
27 March 2023 | Director's details changed for Mrs Jayne Elizabeth Verity on 27 March 2023 (2 pages) |
27 March 2023 | Director's details changed for Mr Nickolas Howard Carter on 1 March 2023 (2 pages) |
9 January 2023 | Satisfaction of charge 113926920001 in full (1 page) |
8 December 2022 | Director's details changed for Mrs Jayne Elizabeth Verity on 8 December 2022 (2 pages) |
8 December 2022 | Director's details changed for Mr Nickolas Howard Carter on 8 December 2022 (2 pages) |
8 December 2022 | Director's details changed for Mr Nickolas Howard Carter on 8 December 2022 (2 pages) |
29 September 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
14 January 2022 | Registration of charge 113926920001, created on 6 January 2022 (9 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 February 2020 | Director's details changed for Mr Nicholas Howard Carter on 11 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
3 July 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
1 June 2018 | Incorporation Statement of capital on 2018-06-01
|