Hendrik-Ido-Ambacht
3341 Lw
Director Name | Louise Rycroft |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Court Dalton Terrace York North Yorkshire YO24 4EJ |
Registered Address | Manchester House 50a Oxford Road Guiseley Leeds LS20 8AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
25 June 2021 | Delivered on: 2 July 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
---|---|
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the land and property known as 47 kings hudson quarter toft green york YO1 6AE (formerly known as plot 47 kings hudson quarter) and comprised in the lease dated 2021 and made between palace capital (developments) limited (1), h q kings residential limited (2), hq hudson quarter estate limited (3) and louby investments limited (4). all that leasehold interest in the land and property known as 46 kings hudson quarter toft green york YO1 6AE (formerly known as plot 46 kings hudson quarter) and comprised in the lease dated 2021 and made between palace capital (developments) limited (1), h q kings residential limited (2), hq hudson quarter estate limited (3) and louby investments limited (4). all that leasehold interest in the land and property known as 30 kings hudson quarter toft green york YO1 6AE (formerly known as plot 30 kings hudson quarter) and comprised in the lease dated 2021 and made between palace capital (developments) limited (1), h q kings residential limited (2), hq hudson quarter estate limited (3) and louby investments limited (4). all that leasehold interest in the land and property known as 17 kings hudson quarter toft green york YO1 6AE (formerly known as plot 17 kings hudson quarter) and comprised in the lease dated 2021 and made between palace capital (developments) limited (1), h q kings residential limited (2), hq hudson quarter estate limited (3) and louby investments limited (4). Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
21 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
15 June 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
27 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
19 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
2 July 2021 | Registration of charge 120342150002, created on 25 June 2021 (15 pages) |
30 June 2021 | Registration of charge 120342150001, created on 25 June 2021 (30 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
24 March 2021 | Registered office address changed from C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG England to Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB on 24 March 2021 (1 page) |
23 September 2020 | Cessation of Louise Rycroft as a person with significant control on 23 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Louise Rycroft as a director on 23 September 2020 (1 page) |
14 September 2020 | Registered office address changed from 2 Stone Court Dalton Terrace York North Yorkshire YO24 4EJ United Kingdom to C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG on 14 September 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
5 June 2019 | Incorporation
Statement of capital on 2019-06-05
|