Barnsley
South Yorkshire
S70 3PY
Secretary Name | Mr James Henry Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Esholt Avenue Guiseley Leeds LS20 8AX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mr Seyed Mahmood Tavakoli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,284 |
Current Liabilities | £29,256 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
23 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 31 January 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
13 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 1 March 2011 (1 page) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of James Brereton as a secretary (1 page) |
14 April 2010 | Director's details changed for Mr Seyed Mahmood Tavakoli on 16 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Seyed Mahmood Tavakoli on 16 January 2010 (2 pages) |
14 April 2010 | Termination of appointment of James Brereton as a secretary (1 page) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
17 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
27 March 2008 | Return made up to 16/01/07; full list of members (3 pages) |
27 March 2008 | Return made up to 16/01/07; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 June 2006 | Return made up to 16/01/06; full list of members (2 pages) |
15 June 2006 | Return made up to 16/01/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 March 2005 | Return made up to 16/01/05; full list of members
|
11 March 2005 | Return made up to 16/01/05; full list of members
|
27 January 2005 | Ad 17/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2005 | Ad 17/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 January 2004 | Incorporation (16 pages) |
16 January 2004 | Incorporation (16 pages) |