Company NameHarlow Valley Management Company Limited
Company StatusActive
Company Number03225313
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Previous NameConsumertriumph Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Khi Fung Leong
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(15 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleIT Project Leader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 44 Harlow Moor Drive
Harrogate
HG2 0JY
Director NameMrs Susan Leong
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(15 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleChange Mananger
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 44 Harlow Moor Drive
Harrogate
HG2 0JY
Director NameMr Richard John Firth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGarden Apartment 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameMrs Pamela Firth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Apartment 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameMr David Alan Sykes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(17 years, 8 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameMr James Patrick Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, First Floor Woodside Mews
Woodside Court
Leeds
LS16 6QE
Director NameMary Griffiths
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleRetired
Correspondence Address44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameDouglas Ashworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleEngineer
Correspondence Address44 Harlow Moor Drive
Garden Flat
Harrogate
North Yorkshire
HG2 0JY
Director NameDavid Thomas Hoyland
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 1997)
RoleProperty Developer
Correspondence AddressCharlwall Tower 3
Otley Road
Harrogate
North Yorkshire
HG2 0DJ
Secretary NameRobert Charles Jeff
NationalityBritish
StatusResigned
Appointed27 August 1996(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 1997)
RoleCompany Director
Correspondence Address12 Kelsall Road
Leeds
West Yorkshire
LS6 1QZ
Director NameKenneth Robert Beaty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1999)
RoleInvestment Banker
Correspondence Address44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NamePaul Russell Jackson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 May 1998)
RoleSolicitor
Correspondence AddressFlat 3 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Secretary NameKenneth Robert Beaty
NationalityBritish
StatusResigned
Appointed16 July 1997(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1999)
RoleInvestment Banker
Correspondence Address44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameGail Elizabeth Iveson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2001)
RoleChartered Surveyor
Correspondence AddressFlat 3 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameDanielle Carnell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2001)
RoleOffice Manager
Correspondence AddressBeechcroft
Gallows Tree Road, Peppard
Reading
RG9 5HT
Director NameMatthew Edward Carter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2001)
RoleGeneral Manager
Correspondence AddressThe Garden Flat 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameJoyce Maureen King
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Secretary NameGail Elizabeth Iveson
NationalityBritish
StatusResigned
Appointed12 November 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2001)
RoleChartered Surveyor
Correspondence AddressFlat 3 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameAnnabel Mary Roff
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(3 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NamePeter Leonard Maloney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2003)
RoleAchitecture
Correspondence AddressGarden Flat
44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameJane Ward
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2003)
RoleAdministrator
Correspondence AddressGarden Flat
44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameJohn Hampson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 2005)
RoleHmi Schools Retd
Correspondence AddressFlat 3 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameVivien Louise Wilkie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 2005)
RoleTeacher
Correspondence AddressFlat3 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Secretary NameJohn Hampson
NationalityBritish
StatusResigned
Appointed27 March 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 2005)
RoleHmi (Schools) Retd.
Correspondence AddressFlat 3 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameMark James Treanor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 November 2005)
RoleLecturer
Correspondence AddressGarden Flat 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameBenita Jane Treanor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 November 2005)
RoleOrganisational Development
Correspondence AddressGarden Flat 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameKathryn Margaret Mundy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2006)
RoleArt Therapist
Correspondence AddressFlat 3
44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Secretary NameKathryn Margaret Mundy
NationalityBritish
StatusResigned
Appointed28 January 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2006)
RoleArt Therapist
Correspondence AddressFlat 3
44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameAmanda Marilyn Podevyn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2009)
RoleStatistician
Correspondence AddressFlat 3 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameHoward James Missin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2013)
RoleProject Manger
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameMrs Geraldine Missin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2013)
RoleNurse Rgn
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 44 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameMr Jonathan Craig Short
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2015)
RoleFootball Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 44 Harlow Moor Drive
Harrogate
HG2 0JY
Director NameDr Jane Elizabeth Ickringill
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 44 Harlow Moor Drive
Harrogate
HG2 0JY
Director NameMs Anne Veronica Russell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 May 2021)
RoleYoga Instructor
Country of ResidenceUnited Kingdom
Correspondence Address44 Flat 3 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFlat 1 44 Harlow Moor Drive
Harrogate
HG2 0JY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

1 at £1Craig Short
25.00%
Ordinary
1 at £1David Alan Sykes
25.00%
Ordinary
1 at £1Khi Fung Leong
25.00%
Ordinary
1 at £1Richard John Firth
25.00%
Ordinary

Financials

Year2014
Turnover£2,421
Net Worth£1,072
Cash£1,072

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

26 January 2024Total exemption full accounts made up to 31 July 2023 (1 page)
24 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 July 2022 (2 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 July 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
1 June 2021Appointment of Mr James Patrick Mitchell as a director on 22 May 2021 (2 pages)
22 May 2021Termination of appointment of Anne Veronica Russell as a director on 21 May 2021 (1 page)
10 February 2021Total exemption full accounts made up to 31 July 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 July 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(8 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(8 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (2 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (2 pages)
7 January 2016Termination of appointment of Jonathan Craig Short as a director on 13 November 2015 (1 page)
7 January 2016Termination of appointment of Jonathan Craig Short as a director on 13 November 2015 (1 page)
7 January 2016Appointment of Ms Anne Veronica Russell as a director on 13 November 2015 (2 pages)
7 January 2016Appointment of Ms Anne Veronica Russell as a director on 13 November 2015 (2 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(7 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(7 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(7 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(7 pages)
5 June 2014Appointment of Mr David Alan Sykes as a director (2 pages)
5 June 2014Termination of appointment of Jane Ickringill as a director (1 page)
5 June 2014Termination of appointment of Jane Ickringill as a director (1 page)
5 June 2014Termination of appointment of Jane Ickringill as a director (1 page)
5 June 2014Appointment of Mr David Alan Sykes as a director (2 pages)
5 June 2014Termination of appointment of Jane Ickringill as a director (1 page)
22 January 2014Amended accounts made up to 31 July 2012 (2 pages)
22 January 2014Amended accounts made up to 31 July 2013 (2 pages)
22 January 2014Amended accounts made up to 31 July 2013 (2 pages)
22 January 2014Amended accounts made up to 31 July 2012 (2 pages)
10 October 2013Appointment of Mr Richard John Firth as a director (2 pages)
10 October 2013Appointment of Mrs Pamela Firth as a director (2 pages)
10 October 2013Appointment of Mr Richard John Firth as a director (2 pages)
10 October 2013Termination of appointment of Howard Missin as a director (1 page)
10 October 2013Termination of appointment of Howard Missin as a director (1 page)
10 October 2013Termination of appointment of Geraldine Missin as a director (1 page)
10 October 2013Termination of appointment of Geraldine Missin as a director (1 page)
10 October 2013Appointment of Mrs Pamela Firth as a director (2 pages)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (1 page)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (1 page)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (1 page)
25 June 2012Appointment of Dr Jane Elizabeth Ickringill as a director (2 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
25 June 2012Appointment of Dr Jane Elizabeth Ickringill as a director (2 pages)
25 June 2012Appointment of Dr Jane Elizabeth Ickringill as a director (2 pages)
25 June 2012Appointment of Dr Jane Elizabeth Ickringill as a director (2 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
8 April 2012Termination of appointment of Annabel Roff as a director (1 page)
8 April 2012Termination of appointment of Annabel Roff as a director (1 page)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
27 February 2012Appointment of Mrs Susan Leong as a director (2 pages)
27 February 2012Appointment of Mrs Susan Leong as a director (2 pages)
26 February 2012Appointment of Mr Khi Fung Leong as a director (2 pages)
26 February 2012Appointment of Mr Khi Fung Leong as a director (2 pages)
1 February 2012Termination of appointment of Joyce King as a director (1 page)
1 February 2012Termination of appointment of Joyce King as a director (1 page)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
1 July 2011Director's details changed for Mr Jonathan Craig Short on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Jonathan Craig Short on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Jonathan Craig Short on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
16 August 2010Appointment of Mr Jonathan Craig Short as a director (2 pages)
16 August 2010Appointment of Mr Jonathan Craig Short as a director (2 pages)
24 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
24 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Joyce Maureen King on 24 June 2010 (2 pages)
23 July 2010Director's details changed for Annabel Mary Roff on 24 June 2010 (2 pages)
23 July 2010Director's details changed for Geraldine Missin on 24 June 2010 (2 pages)
23 July 2010Director's details changed for Geraldine Missin on 24 June 2010 (2 pages)
23 July 2010Director's details changed for Annabel Mary Roff on 24 June 2010 (2 pages)
23 July 2010Registered office address changed from the Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY on 23 July 2010 (1 page)
23 July 2010Director's details changed for Joyce Maureen King on 24 June 2010 (2 pages)
23 July 2010Registered office address changed from the Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY on 23 July 2010 (1 page)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
12 August 2009Appointment terminated director amanda podevyn (1 page)
12 August 2009Appointment terminated director amanda podevyn (1 page)
2 August 2009Director appointed howard missin (2 pages)
2 August 2009Director appointed geraldine missin (2 pages)
2 August 2009Director appointed geraldine missin (2 pages)
2 August 2009Director appointed howard missin (2 pages)
30 June 2009Appointment terminated director anthony woods (1 page)
30 June 2009Return made up to 24/06/09; full list of members (4 pages)
30 June 2009Appointment terminated director anthony woods (1 page)
30 June 2009Return made up to 24/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
16 May 2009Director appointed amanda marilyn podevyn (2 pages)
16 May 2009Appointment terminated director ann woods (1 page)
16 May 2009Appointment terminated director ann woods (1 page)
16 May 2009Director appointed amanda marilyn podevyn (2 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 24/06/08; full list of members (5 pages)
3 July 2008Registered office changed on 03/07/2008 from flat 1 44 harlow moor drive harrogate north yorkshire HG2 0JY (1 page)
3 July 2008Registered office changed on 03/07/2008 from flat 1 44 harlow moor drive harrogate north yorkshire HG2 0JY (1 page)
3 July 2008Return made up to 24/06/08; full list of members (5 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Return made up to 24/06/07; full list of members (3 pages)
3 July 2007Registered office changed on 03/07/07 from: flat 3 44 harlow moor drive harrogate north yorkshire HG2 0JY (1 page)
3 July 2007Registered office changed on 03/07/07 from: flat 3 44 harlow moor drive harrogate north yorkshire HG2 0JY (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Return made up to 24/06/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Secretary resigned;director resigned (1 page)
18 July 2006Return made up to 24/06/06; full list of members (4 pages)
18 July 2006Return made up to 24/06/06; full list of members (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
18 July 2005Return made up to 24/06/05; full list of members (4 pages)
18 July 2005Return made up to 24/06/05; full list of members (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
24 January 2005Secretary resigned;director resigned (1 page)
24 January 2005Secretary resigned;director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
6 July 2004Return made up to 24/06/04; full list of members (10 pages)
6 July 2004Return made up to 24/06/04; full list of members (10 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
30 June 2003Return made up to 24/06/03; full list of members (10 pages)
30 June 2003Return made up to 24/06/03; full list of members (10 pages)
8 April 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
8 April 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
15 July 2002Return made up to 09/07/02; full list of members (10 pages)
15 July 2002Return made up to 09/07/02; full list of members (10 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
18 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Accounts for a small company made up to 31 July 2000 (3 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Accounts for a small company made up to 31 July 2000 (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
(9 pages)
20 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
(9 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
10 April 2000Accounts for a small company made up to 31 July 1999 (2 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Secretary resigned;director resigned (1 page)
29 December 1999Secretary resigned;director resigned (1 page)
29 December 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Return made up to 16/07/99; change of members (6 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Return made up to 16/07/99; change of members (6 pages)
9 August 1999Director resigned (1 page)
14 May 1999Accounts for a small company made up to 31 July 1998 (1 page)
14 May 1999Accounts for a small company made up to 31 July 1998 (1 page)
20 August 1998Return made up to 16/07/98; change of members
  • 363(287) ‐ Registered office changed on 20/08/98
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1998Return made up to 16/07/98; change of members
  • 363(287) ‐ Registered office changed on 20/08/98
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (1 page)
11 May 1998Accounts for a small company made up to 31 July 1997 (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Return made up to 16/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Return made up to 16/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 September 1996Company name changed consumertriumph LIMITED\certificate issued on 04/09/96 (2 pages)
3 September 1996Company name changed consumertriumph LIMITED\certificate issued on 04/09/96 (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 12 york place leeds LS1 2DS (1 page)
2 September 1996New secretary appointed (1 page)
2 September 1996New director appointed (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996Director resigned (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 12 york place leeds LS1 2DS (1 page)
16 July 1996Incorporation (10 pages)
16 July 1996Incorporation (10 pages)