Bingley
BD16 3QE
Director Name | Rosecherry Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2023(4 years, 2 months after company formation) |
Appointment Duration | 6 months |
Correspondence Address | Fernwood House Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Richard Winn |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Fir Tree Gardens Bradford BD10 9BU |
Registered Address | Unit 12c Holmfield Mills Holdsworth Road Halifax HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
24 September 2020 | Delivered on: 28 September 2020 Persons entitled: Matthew Edward Jordan Classification: A registered charge Particulars: Websites with domain names wedgelock.co.UK, fittedyourway.co.UK, clampsafesolutions.co.UK and any associated intellectual property including any etsy stores. Outstanding |
---|---|
24 September 2020 | Delivered on: 28 September 2020 Persons entitled: Matthew Edward Jordan Classification: A registered charge Outstanding |
13 January 2024 | Resolutions
|
---|---|
13 January 2024 | Resolutions
|
13 January 2024 | Resolutions
|
13 January 2024 | Memorandum and Articles of Association (17 pages) |
2 January 2024 | Appointment of Rosecherry Limited as a director on 26 October 2023 (2 pages) |
2 January 2024 | Statement of capital following an allotment of shares on 26 October 2023
|
2 January 2024 | Statement of capital following an allotment of shares on 18 October 2023
|
4 October 2023 | Statement of capital following an allotment of shares on 4 October 2023
|
4 August 2023 | Registered office address changed from Unit Hm11 Holmfield Mills Holdsworth Road Halifax HX3 6SN England to Unit 12C Holmfield Mills Holdsworth Road Halifax HX3 6SN on 4 August 2023 (1 page) |
23 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
23 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
27 January 2023 | Registered office address changed from PO Box Hm7 Unit Hm7 Holdsworth Road Halifax HX3 6SN England to Unit Hm11 Holmfield Mills Holdsworth Road Halifax HX3 6SN on 27 January 2023 (1 page) |
12 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
6 May 2022 | Termination of appointment of Richard Winn as a director on 29 April 2022 (1 page) |
6 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
6 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
5 March 2021 | Change of details for Mr Matthew Edward Jordan as a person with significant control on 26 February 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Matthew Edward Jordan on 26 February 2021 (2 pages) |
21 October 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
28 September 2020 | Registration of charge 121411090001, created on 24 September 2020 (25 pages) |
28 September 2020 | Registration of charge 121411090002, created on 24 September 2020 (36 pages) |
6 August 2019 | Incorporation Statement of capital on 2019-08-06
|