Brighouse
West Yorkshire
HD6 1HR
Secretary Name | Mr James Nathan Garner |
---|---|
Status | Current |
Appointed | 20 July 2020(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 14 William Street Brighouse West Yorkshire HD6 1HR |
Director Name | Miss Priscilla-Isaac Israel |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | COO |
Country of Residence | England |
Correspondence Address | 14 William Street Brighouse West Yorkshire HD6 1HR |
Secretary Name | Mr Paul Michael Newton |
---|---|
Status | Current |
Appointed | 01 November 2020(11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 14 William Street Brighouse West Yorkshire HD6 1HR |
Director Name | Mr Nicholas Leigh Goldman |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51a Unimix House 32 Abbey Road Park Royal London NW10 7TR |
Secretary Name | Mr Nicholas Leigh Goldman |
---|---|
Status | Resigned |
Appointed | 04 December 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 51a Unimix House 32 Abbey Road Park Royal London NW10 7TR |
Registered Address | 14 William Street Brighouse West Yorkshire HD6 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
5 October 2023 | Termination of appointment of Christopher Guy Weaver as a director on 1 October 2023 (1 page) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
23 September 2023 | Confirmation statement made on 12 September 2023 with updates (8 pages) |
26 June 2023 | Appointment of Mr Colin Greene as a director on 26 June 2023 (2 pages) |
25 April 2023 | Change of details for Mr James Nathan Garner as a person with significant control on 20 March 2023 (2 pages) |
30 March 2023 | Memorandum and Articles of Association (38 pages) |
30 March 2023 | Resolutions
|
28 March 2023 | Change of share class name or designation (2 pages) |
28 March 2023 | Resolutions
|
24 March 2023 | Statement of capital following an allotment of shares on 20 March 2023
|
24 March 2023 | Appointment of Mr Christopher Guy Weaver as a director on 20 March 2023 (2 pages) |
24 March 2023 | Appointment of Rodney Appiah as a director on 20 March 2023 (2 pages) |
23 March 2023 | Statement of capital following an allotment of shares on 20 March 2023
|
12 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
30 September 2021 | Notification of Priscilla-Isaac Israel as a person with significant control on 9 December 2020 (2 pages) |
30 September 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
24 June 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
16 February 2021 | Memorandum and Articles of Association (29 pages) |
16 February 2021 | Statement of capital following an allotment of shares on 4 January 2021
|
16 February 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
16 February 2021 | Resolutions
|
16 February 2021 | Director's details changed for Mr James Nathan Garner on 20 July 2020 (2 pages) |
25 November 2020 | Appointment of Mr Paul Michael Newton as a secretary on 1 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from 14 14 William Street Brighouse West Yorkshire HD6 1HR United Kingdom to 14 William Street Brighouse West Yorkshire HD6 1HR on 25 November 2020 (1 page) |
25 November 2020 | Appointment of Miss Priscilla-Isaac Israel as a director on 1 November 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
18 September 2020 | Sub-division of shares on 21 August 2020 (7 pages) |
31 August 2020 | Change of details for Mr James Nathan Garner as a person with significant control on 24 August 2020 (2 pages) |
20 August 2020 | Registered office address changed from 51a Unimix House 32 Abbey Road Park Royal London NW10 7TR United Kingdom to 14 14 William Street Brighouse West Yorkshire HD6 1HR on 20 August 2020 (1 page) |
20 August 2020 | Termination of appointment of Nicholas Leigh Goldman as a director on 20 August 2020 (1 page) |
20 July 2020 | Cessation of Nicholas Leigh Goldman as a person with significant control on 20 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Nicholas Leigh Goldman as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mr James Nathan Garner as a secretary on 20 July 2020 (2 pages) |
4 December 2019 | Incorporation Statement of capital on 2019-12-04
|