Snainton
Scarborough
North Yorkshire
YO13 9AE
Director Name | Mrs Joanna Thompson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm 3 High Street Snainton Scarborough North Yorkshire YO13 9AE |
Registered Address | Manor Farm 3 High Street Snainton Scarborough North Yorkshire YO13 9AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Snainton |
Ward | Derwent Valley |
Built Up Area | Snainton |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
12 September 2019 | Delivered on: 17 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Catlalina, 141 north marine road, scarborough, YO12 7HU registered under title number NYK232759. Outstanding |
---|---|
12 September 2019 | Delivered on: 17 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Catlalina, 141 north marine road, scarborough YO12 7HU registered under title number NYK232759. Outstanding |
15 September 2023 | Current accounting period shortened from 31 December 2023 to 30 September 2023 (1 page) |
---|---|
8 September 2023 | Registration of charge 118143800003, created on 7 September 2023 (46 pages) |
27 June 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 June 2022 | Notification of Inspire Group Holdings Ltd as a person with significant control on 25 June 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
30 June 2022 | Change of details for Mrs Joanna Thompson as a person with significant control on 25 June 2022 (2 pages) |
30 June 2022 | Change of details for Mr Wayne Anthony Thompson as a person with significant control on 25 June 2022 (2 pages) |
13 December 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
13 October 2021 | Satisfaction of charge 118143800001 in full (4 pages) |
13 October 2021 | Satisfaction of charge 118143800002 in full (4 pages) |
5 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
27 April 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
7 February 2020 | Change of details for Mr Wayne Anthony Thompson as a person with significant control on 6 February 2020 (2 pages) |
7 February 2020 | Change of details for Mrs Joanna Thompson as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Change of details for Mrs Joanna Thompson as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Change of details for Mr Wayne Anthony Thompson as a person with significant control on 6 February 2020 (2 pages) |
10 December 2019 | Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page) |
17 September 2019 | Registration of charge 118143800001, created on 12 September 2019 (7 pages) |
17 September 2019 | Registration of charge 118143800002, created on 12 September 2019 (13 pages) |
23 March 2019 | Change of details for Ms Joanna Heap as a person with significant control on 23 February 2019 (2 pages) |
23 March 2019 | Director's details changed for Ms Joanna Heap on 23 February 2019 (2 pages) |
14 February 2019 | Change of details for Mr Wayne Anthony Thompson as a person with significant control on 13 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr Wayne Anthony Thompson on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Ms Joanna Heap as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Registered office address changed from Manor House 3 High Street Snainton North Yorkshire YO13 9AE England to Manor Farm 3 High Street Snainton Scarborough North Yorkshire YO13 9AE on 13 February 2019 (1 page) |
13 February 2019 | Director's details changed for Ms Joanna Heap on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Ms Joanna Heap on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Mr Wayne Anthony Thompson on 13 February 2019 (2 pages) |
8 February 2019 | Registered office address changed from 3 Manor House High Street, Snainton Scarborough North Yorkshire YO13 9AE England to Manor House 3 High Street Snainton North Yorkshire YO13 9AE on 8 February 2019 (1 page) |
8 February 2019 | Incorporation Statement of capital on 2019-02-08
|