Sutton-On-The-Forest
York
YO61 1EB
Director Name | Mrs Joanne Marie Waddington |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(1 month, 1 week after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anlaby House 166 York Road Haxby York YO32 3EP |
Registered Address | Lynn House Carr Lane Sutton-On-The-Forest York YO61 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Sutton-on-the-Forest |
Ward | Huby |
Built Up Area | Sutton-on-the-Forest |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
26 May 2021 | Delivered on: 10 June 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as 26 toft green, york, YO1 6HP. Outstanding |
---|---|
26 May 2021 | Delivered on: 10 June 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as 38 toft green, york, YO1 6HP. Outstanding |
1 April 2020 | Appointment of Mrs Joanne Marie Waddington as a director on 1 April 2020 (2 pages) |
---|---|
24 March 2020 | Change of details for Joanne Marie Waddington as a person with significant control on 20 February 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Dale Waddington on 20 February 2020 (2 pages) |
24 March 2020 | Change of details for Mr Dale Waddington as a person with significant control on 20 February 2020 (2 pages) |
24 March 2020 | Registered office address changed from Rievaulx House 1 st Mary’S Court Blossom Street York YO1 6LQ United Kingdom to Rievaulx House 1 st. Mary's Court Blossom Street York YO24 1AH on 24 March 2020 (1 page) |
20 February 2020 | Incorporation Statement of capital on 2020-02-20
|