Chapl Allerton
Leeds
LS7 3PD
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Harrogate Road Chapl Allerton Leeds LS7 3PD |
Director Name | Mr Chris Parnham |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambler House Ambler House Boar Lane Leeds LS1 6ED |
Director Name | Mr Paul Aaron Betts |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Harrogate Road Chapl Allerton Leeds LS7 3PD |
Registered Address | C/O Els Advisory Limited 31 Harrogate Road Chapl Allerton Leeds LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 March 2019 | Delivered on: 29 March 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
11 December 2020 | Director's details changed for Mr Jason Darron Martin on 1 July 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Paul Aaron Betts on 1 July 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Chris Parnham on 1 July 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Graham Smith on 1 July 2020 (2 pages) |
17 July 2020 | Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page) |
1 July 2020 | Registered office address changed from Rutland House Third Floor 42 Call Lane Leeds LS1 6DT England to Ambler House Ambler House Boar Lane Leeds LS1 6ED on 1 July 2020 (1 page) |
8 April 2020 | Registered office address changed from 1 the Bourse 2nd Floor Boar Lane Leeds West Yorkshire LS1 5EQ England to Rutland House Third Floor 42 Call Lane Leeds LS1 6DT on 8 April 2020 (1 page) |
7 April 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 June 2019 | Resolutions
|
17 May 2019 | Resolutions
|
29 March 2019 | Registration of charge 117853740001, created on 26 March 2019 (19 pages) |
24 January 2019 | Incorporation Statement of capital on 2019-01-24
|