Shepley
Huddersfield
HD8 8BJ
Director Name | Mr Owen Michael McCormack |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 27 Hammersmith Grove London W6 0NE |
Director Name | Amy Brigid Ann Rentoul |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 27 Hammersmith Grove London W6 0NE |
Director Name | Mrs Claudia Harding |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 1 Hoopers Court Knightsbridge London SW3 1AF |
---|---|
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
13 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
5 July 2023 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ England to 1 Hoopers Court Knightsbridge London SW3 1AF on 5 July 2023 (1 page) |
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
20 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
21 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
4 March 2020 | Notification of Winton Ventures Limited as a person with significant control on 2 January 2020 (2 pages) |
4 March 2020 | Cessation of Claudia Harding as a person with significant control on 2 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Claudia Harding as a director on 2 January 2020 (1 page) |
2 January 2020 | Appointment of Mr David Winton Harding as a director on 2 January 2020 (2 pages) |
2 January 2020 | Resolutions
|
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 August 2018 | Termination of appointment of Temple Secretarial Limited as a secretary on 11 April 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 11 April 2018 (1 page) |
11 April 2018 | Director's details changed for Mrs Claudia Harding on 1 April 2018 (2 pages) |
28 March 2018 | Resolutions
|
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 March 2018 | Cessation of Winton Ventures Limited as a person with significant control on 22 February 2018 (1 page) |
15 March 2018 | Appointment of Mrs Claudia Harding as a director on 12 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Amy Brigid Ann Rentoul as a director on 12 March 2018 (1 page) |
15 March 2018 | Notification of Claudia Harding as a person with significant control on 22 February 2018 (2 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
15 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 June 2016 | Termination of appointment of Owen Mccormack as a director on 7 June 2016 (1 page) |
15 June 2016 | Appointment of Amy Brigid Ann Rentoul as a director on 7 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Owen Mccormack as a director on 7 June 2016 (1 page) |
15 June 2016 | Appointment of Amy Brigid Ann Rentoul as a director on 7 June 2016 (2 pages) |
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|