Dunnington
York
YO19 5RR
Director Name | Sheelagh Nancy Stephenson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Nunthorpe Lodge Derwent Lane Dunnington York YO19 5RR |
Registered Address | 4 Franklins Yard Fossgate York YO1 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
31 July 2018 | Delivered on: 9 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 26 - 34 fossgate and franklins yard, york. Outstanding |
---|---|
31 July 2018 | Delivered on: 9 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property, all other interests over land or the proceeds of sale of land, the benefit of all other agreements relating to any property, all plant and machinery, all shares, all benefits in respect of insurances, the rights under the appointment of any managing agent, the deposits, all of its book debts, other debts or prepayments, all its goodwill and uncalled capital and the benefit of all authorisations. Outstanding |
25 October 2023 | Unaudited abridged accounts made up to 30 March 2023 (9 pages) |
---|---|
10 August 2023 | Appointment of Mr Matthew James Stephenson as a director on 10 August 2023 (2 pages) |
16 June 2023 | Confirmation statement made on 5 June 2023 with updates (5 pages) |
22 December 2022 | Unaudited abridged accounts made up to 30 March 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
22 February 2022 | Unaudited abridged accounts made up to 30 March 2021 (9 pages) |
20 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
21 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
4 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
30 August 2018 | Change of share class name or designation (2 pages) |
20 August 2018 | Resolutions
|
10 August 2018 | Change of details for Mr Lawrence Anthony Stephenson as a person with significant control on 31 July 2018 (2 pages) |
10 August 2018 | Notification of Sheelagh Nancy Stephenson as a person with significant control on 31 July 2018 (2 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
9 August 2018 | Registration of charge 114006110002, created on 31 July 2018 (18 pages) |
9 August 2018 | Registration of charge 114006110001, created on 31 July 2018 (21 pages) |
2 August 2018 | Registered office address changed from C/O Harrowells Limited, Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom to 4 Franklins Yard Fossgate York YO1 9TN on 2 August 2018 (1 page) |
6 June 2018 | Incorporation Statement of capital on 2018-06-06
|