Low Street Sancton
York
North Yorkshire
YO43 4QY
Secretary Name | Claire Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Customer Service Manager |
Correspondence Address | Birch Grove Low Street Sancton East Yorkshire YO43 4QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hbcg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1223415 |
Telephone region | Unknown |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John David Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,106 |
Cash | £1,283 |
Current Liabilities | £9,837 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
3 February 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor, 6 New Street Square London EC4A 3BF on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor, 6 New Street Square London EC4A 3BF on 1 June 2016 (1 page) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Register inspection address has been changed from Sadofskys Chartered Accountants Princes House Wright Street Hull East Yorkshire HU2 8HX to Cbasadofskys Wright Street Hull HU2 8HX (1 page) |
10 March 2016 | Register inspection address has been changed from Sadofskys Chartered Accountants Princes House Wright Street Hull East Yorkshire HU2 8HX to Cbasadofskys Wright Street Hull HU2 8HX (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Register inspection address has been changed to Sadofskys Chartered Accountants Princes House Wright Street Hull East Yorkshire HU2 8HX (2 pages) |
16 July 2015 | Registered office address changed from Princes House Wright Street Hull HU2 8HX to 48 Chancery Lane London WC2A 1JF on 16 July 2015 (2 pages) |
16 July 2015 | Register inspection address has been changed to Sadofskys Chartered Accountants Princes House Wright Street Hull East Yorkshire HU2 8HX (2 pages) |
16 July 2015 | Registered office address changed from Princes House Wright Street Hull HU2 8HX to 48 Chancery Lane London WC2A 1JF on 16 July 2015 (2 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 September 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 September 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 September 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 September 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Claire Graham as a secretary (1 page) |
21 December 2011 | Termination of appointment of Claire Graham as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Registered office address changed from Birch Grove Low Street Sancton York YO43 4QY on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Birch Grove Low Street Sancton York YO43 4QY on 29 September 2010 (1 page) |
18 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr John David Holland on 15 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John David Holland on 15 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
22 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
31 May 2007 | Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (16 pages) |
15 February 2007 | Incorporation (16 pages) |