Kibworth Harcourt
Leicester
LE8 0EX
Director Name | Mr James Patrick Bland |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft Grange Farm Gartree Road Stoughton Leicestershire LE2 2FB |
Director Name | Susan Claire Bland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft Grange Farm Gartree Road Stoughton Leicestershire LE2 2FB |
Secretary Name | Mr James Patrick Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft Grange Farm Gartree Road Stoughton Leicestershire LE2 2FB |
Website | granitetax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 2712922 |
Telephone region | Leicester |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Braybrooke Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Braybrooke Investments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,413 |
Cash | £66,429 |
Current Liabilities | £67,979 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 11 July 2022 (overdue) |
15 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
2 December 2019 | Notification of Susan Claire Bland as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Change of details for Mr James Patrick Bland as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Notification of Dingley Capital Limited as a person with significant control on 2 December 2019 (2 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 March 2018 | Resolutions
|
7 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 June 2017 | Notification of James Patrick Bland as a person with significant control on 14 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of James Patrick Bland as a person with significant control on 14 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Director's details changed for Julia Patricia Bland on 1 July 2016 (2 pages) |
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Director's details changed for Julia Patricia Bland on 1 July 2016 (2 pages) |
10 June 2016 | Registered office address changed from 6C Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 1 Braybrooke Road Dingley Market Harborough Leicestershire LE16 8PF on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 6C Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 1 Braybrooke Road Dingley Market Harborough Leicestershire LE16 8PF on 10 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Registered office address changed from The Hayloft Grange Farm Gartree Road Stoughton Leicestershire LE2 2FB to 6C Nursery Court Kibworth Harcourt Leicester LE8 0EX on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from The Hayloft Grange Farm Gartree Road Stoughton Leicestershire LE2 2FB to 6C Nursery Court Kibworth Harcourt Leicester LE8 0EX on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from The Hayloft Grange Farm Gartree Road Stoughton Leicestershire LE2 2FB to 6C Nursery Court Kibworth Harcourt Leicester LE8 0EX on 9 October 2015 (1 page) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 January 2014 | Termination of appointment of James Bland as a director (2 pages) |
10 January 2014 | Termination of appointment of Susan Bland as a director (2 pages) |
10 January 2014 | Appointment of Julia Patricia Bland as a director (3 pages) |
10 January 2014 | Termination of appointment of James Bland as a director (2 pages) |
10 January 2014 | Appointment of Julia Patricia Bland as a director (3 pages) |
10 January 2014 | Termination of appointment of Susan Bland as a director (2 pages) |
10 January 2014 | Termination of appointment of James Bland as a secretary
|
10 January 2014 | Termination of appointment of James Bland as a secretary
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 November 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
27 November 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Change of share class name or designation (2 pages) |
29 March 2011 | Change of share class name or designation (2 pages) |
29 March 2011 | Resolutions
|
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 October 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
7 October 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
15 July 2010 | Termination of appointment of James Bland as a secretary (1 page) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Termination of appointment of James Bland as a secretary (1 page) |
11 January 2010 | Director's details changed for Mr James Patrick Bland on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr James Patrick Bland on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Susan Claire Bland on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Susan Claire Bland on 10 January 2010 (2 pages) |
10 January 2010 | Secretary's details changed for Mr James Patrick Bland on 9 January 2010 (1 page) |
10 January 2010 | Secretary's details changed for Mr James Patrick Bland on 9 January 2010 (1 page) |
10 January 2010 | Registered office address changed from 146 Glen Road Oadby Leicester Leicestershire LE2 4RF on 10 January 2010 (1 page) |
10 January 2010 | Secretary's details changed for Mr James Patrick Bland on 9 January 2010 (1 page) |
10 January 2010 | Registered office address changed from 146 Glen Road Oadby Leicester Leicestershire LE2 4RF on 10 January 2010 (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Company name changed pa payroll services LTD\certificate issued on 14/07/09 (2 pages) |
14 July 2009 | Company name changed pa payroll services LTD\certificate issued on 14/07/09 (2 pages) |
27 April 2009 | Company name changed grail tax solutions LTD\certificate issued on 27/04/09 (2 pages) |
27 April 2009 | Company name changed grail tax solutions LTD\certificate issued on 27/04/09 (2 pages) |
10 March 2009 | Company name changed pa payroll services LIMITED\certificate issued on 11/03/09 (2 pages) |
10 March 2009 | Company name changed pa payroll services LIMITED\certificate issued on 11/03/09 (2 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
6 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 March 2006 | Incorporation (13 pages) |
23 March 2006 | Incorporation (13 pages) |