Hull
HU6 7AJ
Director Name | Miss Deborah Jacqueline Cox |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Perivale Close Hull HU8 0AA |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 January 2022 | Change of details for Miss Tracey Armitage as a person with significant control on 17 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
1 December 2021 | Termination of appointment of Deborah Jacqueline Cox as a director on 30 November 2021 (1 page) |
1 December 2021 | Cessation of Deborah Jacqueline Cox as a person with significant control on 30 November 2021 (1 page) |
4 August 2021 | Correction of a Director's date of birth incorrectly stated on incorporation / miss deborah jacqueline cox (2 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 March 2021 | Registered office address changed from 593 Anlaby Road Hull HU3 6st United Kingdom to Suite 1 the Riverside Building Livingstone Road Hessle HU13 0DZ on 29 March 2021 (1 page) |
1 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
3 July 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
16 January 2019 | Incorporation
Statement of capital on 2019-01-16
|