Ulleskelf
North Yorkshire
LS24 9DS
Director Name | Gillian Beverley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Role | Property Facilities Administrator |
Country of Residence | England |
Correspondence Address | Pelile Ndaba Church Fenton Road Ulleskelf North Yorkshire LS24 9DS |
Secretary Name | Gillian Beverley |
---|---|
Status | Resigned |
Appointed | 05 September 2016(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Pelile Ndaba Church Fenton Road Ulleskelf North Yorkshire LS24 9DS |
Website | www.hypserv.com |
---|---|
Telephone | 07 747062448 |
Telephone region | Mobile |
Registered Address | Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
11 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
---|---|
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
7 December 2020 | Change of details for a person with significant control (5 pages) |
5 May 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
9 April 2019 | Sub-division of shares on 22 February 2019 (6 pages) |
14 March 2019 | Resolutions
|
12 March 2019 | Change of share class name or designation (2 pages) |
12 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2019 | Notification of Corre Holdings Sa as a person with significant control on 22 February 2019 (4 pages) |
8 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
16 February 2018 | Termination of appointment of Gillian Beverley as a secretary on 31 January 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
6 February 2018 | Cessation of Gillian Beverley as a person with significant control on 31 January 2018 (1 page) |
6 February 2018 | Termination of appointment of Gillian Beverley as a director on 31 January 2018 (1 page) |
12 October 2017 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 12 October 2017 (1 page) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 September 2016 | Appointment of Gillian Beverley as a secretary on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Gillian Beverley as a secretary on 5 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
23 June 2016 | Registered office address changed from Pelile Ndaba Church Fenton Road Ulleskelf North Yorkshire LS24 9DS England to 61 Queen Square Bristol BS1 4JZ on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Pelile Ndaba Church Fenton Road Ulleskelf North Yorkshire LS24 9DS England to 61 Queen Square Bristol BS1 4JZ on 23 June 2016 (1 page) |
27 October 2015 | Director's details changed for Dermott Beverley on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Dermott Beverley on 27 October 2015 (2 pages) |
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|