Harrogate
North Yorkshire
HG1 1ED
Secretary Name | Mrs Angela Lesley Blanchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1991(5 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED |
Director Name | Mr James William Blanchard |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED |
Registered Address | 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | James Blanchard 90.00% Ordinary |
---|---|
10 at £1 | Stephen Blanchard 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31 |
Cash | £5,625 |
Current Liabilities | £8,474 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 4 weeks from now) |
19 September 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
4 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
4 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
19 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
2 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 June 2017 | Notification of Stephen Philip Blanchard as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Angela Lesley Blanchard as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Angela Lesley Blanchard as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Stephen Philip Blanchard as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Angela Lesley Blanchard as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Stephen Philip Blanchard as a person with significant control on 28 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of James William Blanchard as a director on 10 November 2016 (1 page) |
27 June 2017 | Termination of appointment of James William Blanchard as a director on 10 November 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 September 2012 | Appointment of Mr James William Blanchard as a director (2 pages) |
24 September 2012 | Appointment of Mr James William Blanchard as a director (2 pages) |
17 September 2012 | Registered office address changed from Units 4 and 5 Melbourne Street Morley Leeds West Yorkshire LS27 8BG on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Units 4 and 5 Melbourne Street Morley Leeds West Yorkshire LS27 8BG on 17 September 2012 (1 page) |
13 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
21 June 2012 | Secretary's details changed for Mrs Angela Lesley Blanchard on 19 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Stephen Philip Blanchard on 19 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mrs Angela Lesley Blanchard on 19 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Stephen Philip Blanchard on 19 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 June 2010 | Director's details changed for Mr Stephen Philip Blanchard on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Stephen Philip Blanchard on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Stephen Philip Blanchard on 1 October 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
17 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 August 2005 | Return made up to 21/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 21/06/05; full list of members (6 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: suite 2D peel house commercial street, morley leeds west yorkshire LS27 8AG (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: suite 2D peel house commercial street, morley leeds west yorkshire LS27 8AG (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 August 2002 | Return made up to 21/06/02; full list of members
|
13 August 2002 | Return made up to 21/06/02; full list of members
|
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
29 September 1999 | Return made up to 21/06/99; full list of members (6 pages) |
29 September 1999 | Return made up to 21/06/99; full list of members (6 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: aire house 12 victoria avenue harrogate north yorkshire HG1 1ED (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: aire house 12 victoria avenue harrogate north yorkshire HG1 1ED (1 page) |
7 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 December 1997 | Return made up to 21/06/97; no change of members (4 pages) |
11 December 1997 | Return made up to 21/06/97; no change of members (4 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 September 1996 | Return made up to 21/06/96; full list of members (6 pages) |
20 September 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |