Colne Road
Huddersfield
HD1 3AG
Director Name | Mrs Karen Elizabeth Commons |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Office Suite, Mill B Colne Road Buildi Colne Road Huddersfield HD1 3AG |
Director Name | Mrs Michelle Jayne Hare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Office Suite, Mill B Colne Road Buildi Colne Road Huddersfield HD1 3AG |
Director Name | Mrs Catherine Louise Simmonds |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Office Suite, Mill B Colne Road Buildi Colne Road Huddersfield HD1 3AG |
Registered Address | First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 23 February 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 27 February |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
26 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
6 October 2020 | Director's details changed for Mrs Karen Elizabeth Commons on 30 September 2020 (2 pages) |
6 October 2020 | Director's details changed for Mrs Catherine Louise Simmonds on 30 September 2020 (2 pages) |
6 October 2020 | Director's details changed for Mrs Sarah Clare Turvey on 30 September 2020 (2 pages) |
6 October 2020 | Director's details changed for Mrs Michelle Jayne Hare on 30 September 2020 (2 pages) |
6 October 2020 | Registered office address changed from 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 6 October 2020 (1 page) |
16 January 2020 | Cessation of Michelle Jayne Hare as a person with significant control on 8 January 2020 (1 page) |
16 January 2020 | Notification of a person with significant control statement (2 pages) |
16 January 2020 | Cessation of Karen Elizabeth Commons as a person with significant control on 8 January 2020 (1 page) |
16 January 2020 | Confirmation statement made on 8 January 2020 with updates (6 pages) |
16 January 2020 | Cessation of Sarah Clare Turvey as a person with significant control on 8 January 2020 (1 page) |
16 January 2020 | Cessation of Catherine Louise Simmonds as a person with significant control on 8 January 2020 (1 page) |
12 December 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (3 pages) |
12 September 2019 | Change of details for Mrs Sarah Clare Turvey as a person with significant control on 20 August 2019 (2 pages) |
12 September 2019 | Notification of Catherine Louise Simmonds as a person with significant control on 20 August 2019 (2 pages) |
12 September 2019 | Appointment of Mrs Michelle Jayne Hare as a director on 20 August 2019 (2 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 20 August 2019
|
12 September 2019 | Appointment of Mrs Catherine Louise Simmonds as a director on 20 August 2019 (2 pages) |
12 September 2019 | Notification of Karen Elizabeth Commons as a person with significant control on 20 August 2019 (2 pages) |
12 September 2019 | Notification of Michelle Jayne Hare as a person with significant control on 20 August 2019 (2 pages) |
5 September 2019 | Resolutions
|
3 September 2019 | Change of share class name or designation (2 pages) |
8 August 2019 | Re-registration from a private unlimited company to a private limited company (2 pages) |
8 August 2019 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 August 2019 | Resolutions
|
8 August 2019 | Re-registration of Memorandum and Articles (12 pages) |
20 February 2019 | Appointment of Mrs Karen Elizabeth Commons as a director on 20 February 2019 (2 pages) |
9 January 2019 | Incorporation
Statement of capital on 2019-01-09
|