Hull
East Yorkshire
HU9 5SG
Secretary Name | Mrs Susan Ann Potter |
---|---|
Status | Resigned |
Appointed | 28 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Phoenix House 10 Burma Drive Hull East Yorkshire HU9 5SG |
Registered Address | Phoenix House 10 Burma Drive Hull East Yorkshire HU9 5SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
31 January 2022 | Delivered on: 4 February 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Plot 10 burma drive hull. Outstanding |
---|---|
22 September 2020 | Delivered on: 23 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being plot 12 burma drive, hull registered with title number HS399531. Outstanding |
16 April 2020 | Delivered on: 20 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 4 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property being plot 12, burma drive lying to the north side of hedon road, kingston upon hull currently registered at the land registry under title number HS287871 and comprised within a transfer of part dated 31 january 2020 and made between (1) homes and communities agency (trading as homes england) and (2) phoenix building systems holdings LTD. Outstanding |
31 January 2020 | Delivered on: 4 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Property: the freehold property being plot 12, burma drive lying to the north side of hedon road, kingston upon hull currently registered at the land registry under title number HS287871 and comprised within a transfer of part dated 31 january 2020 and made between (1) homes and communities agency (trading as homes england) and (2) phoenix building systems holdings LTD. Title number: to be allocated (formerly part of title number HS287871). Class of title: title absolute. Outstanding |
5 March 2021 | Satisfaction of charge 115935810001 in full (1 page) |
---|---|
5 March 2021 | Satisfaction of charge 115935810002 in full (1 page) |
29 January 2021 | Resolutions
|
29 January 2021 | Memorandum and Articles of Association (26 pages) |
11 November 2020 | Termination of appointment of Susan Ann Potter as a secretary on 11 November 2020 (1 page) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 September 2020 | Registration of charge 115935810004, created on 22 September 2020 (34 pages) |
13 May 2020 | Secretary's details changed for Mrs Susan Ann Potter on 12 May 2020 (1 page) |
13 May 2020 | Change of details for Mr Martyn Alistair Taylor as a person with significant control on 12 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Martyn Alistair Taylor on 12 May 2020 (2 pages) |
13 May 2020 | Registered office address changed from Reva Park Rotterdam Road Hull HU7 0XD England to Phoenix House 10 Burma Drive Hull East Yorkshire HU9 5SG on 13 May 2020 (1 page) |
20 April 2020 | Registration of charge 115935810003, created on 16 April 2020 (60 pages) |
20 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
4 February 2020 | Registration of charge 115935810001, created on 31 January 2020 (6 pages) |
4 February 2020 | Registration of charge 115935810002, created on 31 January 2020 (41 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (6 pages) |
29 August 2019 | Change of details for Mr Martyn Alistair Taylor as a person with significant control on 30 June 2019 (2 pages) |
22 July 2019 | Resolutions
|
17 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 July 2019 | Change of share class name or designation (2 pages) |
14 June 2019 | Withdrawal of the persons' with significant control register information from the public register (1 page) |
14 June 2019 | Statement of capital following an allotment of shares on 4 October 2018
|
14 June 2019 | Persons' with significant control register information at 14 June 2019 on withdrawal from the public register (1 page) |
14 June 2019 | Register(s) moved to registered office address Reva Park Rotterdam Road Hull HU7 0XD (1 page) |
28 September 2018 | Incorporation
Statement of capital on 2018-09-28
|