Doncaster
DN3 3LW
Director Name | Janet Ann Kirkham |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(3 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brookfield Close Armsthorpe Doncaster DN3 3LW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | David Kirkham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227 |
Cash | £15,475 |
Current Liabilities | £16,248 |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
21 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Micro company accounts made up to 29 November 2022 (2 pages) |
22 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 29 November 2021 (2 pages) |
24 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 24 March 2022 (1 page) |
1 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022 (1 page) |
16 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 29 November 2020 (2 pages) |
15 February 2021 | Micro company accounts made up to 29 November 2019 (2 pages) |
22 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
30 November 2020 | Current accounting period shortened from 30 November 2019 to 29 November 2019 (1 page) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
24 September 2018 | Change of details for Mr David Kirkham as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr David Kirkham on 24 September 2018 (2 pages) |
24 September 2018 | Change of details for Janet Ann Kirkham as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Janet Ann Kirkham on 24 September 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 September 2018 | Change of details for Mr David Kirkham as a person with significant control on 24 September 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 June 2015 | Appointment of Janet Ann Kirkham as a director on 6 April 2015 (2 pages) |
17 June 2015 | Appointment of Janet Ann Kirkham as a director on 6 April 2015 (2 pages) |
17 June 2015 | Appointment of Janet Ann Kirkham as a director on 6 April 2015 (2 pages) |
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
8 August 2012 | Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
2 February 2012 | Appointment of Mr David Kirkham as a director (2 pages) |
2 February 2012 | Appointment of Mr David Kirkham as a director (2 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
10 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
6 January 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 January 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 December 2011 | Incorporation (20 pages) |
12 December 2011 | Incorporation (20 pages) |