Harrogate
HG2 0JY
Director Name | Mrs Susan Leong |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Change Mananger |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 44 Harlow Moor Drive Harrogate HG2 0JY |
Director Name | Mr Richard John Firth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Garden Apartment 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Mrs Pamela Firth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Garden Apartment 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Mr David Alan Sykes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(17 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Mr James Patrick Mitchell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, First Floor Woodside Mews Woodside Court Leeds LS16 6QE |
Director Name | Mary Griffiths |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Douglas Ashworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 44 Harlow Moor Drive Garden Flat Harrogate North Yorkshire HG2 0JY |
Director Name | David Thomas Hoyland |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 1997) |
Role | Property Developer |
Correspondence Address | Charlwall Tower 3 Otley Road Harrogate North Yorkshire HG2 0DJ |
Secretary Name | Robert Charles Jeff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | 12 Kelsall Road Leeds West Yorkshire LS6 1QZ |
Director Name | Kenneth Robert Beaty |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 1999) |
Role | Investment Banker |
Correspondence Address | 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Paul Russell Jackson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 May 1998) |
Role | Solicitor |
Correspondence Address | Flat 3 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Secretary Name | Kenneth Robert Beaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 1999) |
Role | Investment Banker |
Correspondence Address | 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Gail Elizabeth Iveson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Danielle Carnell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2001) |
Role | Office Manager |
Correspondence Address | Beechcroft Gallows Tree Road, Peppard Reading RG9 5HT |
Director Name | Matthew Edward Carter |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2001) |
Role | General Manager |
Correspondence Address | The Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Joyce Maureen King |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Secretary Name | Gail Elizabeth Iveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Annabel Mary Roff |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Peter Leonard Maloney |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2003) |
Role | Achitecture |
Correspondence Address | Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Jane Ward |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2003) |
Role | Administrator |
Correspondence Address | Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | John Hampson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 2005) |
Role | Hmi Schools Retd |
Correspondence Address | Flat 3 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Vivien Louise Wilkie |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 2005) |
Role | Teacher |
Correspondence Address | Flat3 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Secretary Name | John Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 2005) |
Role | Hmi (Schools) Retd. |
Correspondence Address | Flat 3 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Mark James Treanor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2005) |
Role | Lecturer |
Correspondence Address | Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Benita Jane Treanor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2005) |
Role | Organisational Development |
Correspondence Address | Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Kathryn Margaret Mundy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2006) |
Role | Art Therapist |
Correspondence Address | Flat 3 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Secretary Name | Kathryn Margaret Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2006) |
Role | Art Therapist |
Correspondence Address | Flat 3 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Amanda Marilyn Podevyn |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2009) |
Role | Statistician |
Correspondence Address | Flat 3 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Howard James Missin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2013) |
Role | Project Manger |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Mrs Geraldine Missin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2013) |
Role | Nurse Rgn |
Country of Residence | England |
Correspondence Address | The Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Mr Jonathan Craig Short |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2015) |
Role | Football Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 44 Harlow Moor Drive Harrogate HG2 0JY |
Director Name | Dr Jane Elizabeth Ickringill |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 44 Harlow Moor Drive Harrogate HG2 0JY |
Director Name | Ms Anne Veronica Russell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 May 2021) |
Role | Yoga Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Flat 3 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Flat 1 44 Harlow Moor Drive Harrogate HG2 0JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
1 at £1 | Craig Short 25.00% Ordinary |
---|---|
1 at £1 | David Alan Sykes 25.00% Ordinary |
1 at £1 | Khi Fung Leong 25.00% Ordinary |
1 at £1 | Richard John Firth 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,421 |
Net Worth | £1,072 |
Cash | £1,072 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
26 January 2024 | Total exemption full accounts made up to 31 July 2023 (1 page) |
---|---|
24 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 31 July 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 July 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
1 June 2021 | Appointment of Mr James Patrick Mitchell as a director on 22 May 2021 (2 pages) |
22 May 2021 | Termination of appointment of Anne Veronica Russell as a director on 21 May 2021 (1 page) |
10 February 2021 | Total exemption full accounts made up to 31 July 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
7 January 2016 | Termination of appointment of Jonathan Craig Short as a director on 13 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Jonathan Craig Short as a director on 13 November 2015 (1 page) |
7 January 2016 | Appointment of Ms Anne Veronica Russell as a director on 13 November 2015 (2 pages) |
7 January 2016 | Appointment of Ms Anne Veronica Russell as a director on 13 November 2015 (2 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 June 2014 | Appointment of Mr David Alan Sykes as a director (2 pages) |
5 June 2014 | Termination of appointment of Jane Ickringill as a director (1 page) |
5 June 2014 | Termination of appointment of Jane Ickringill as a director (1 page) |
5 June 2014 | Termination of appointment of Jane Ickringill as a director (1 page) |
5 June 2014 | Appointment of Mr David Alan Sykes as a director (2 pages) |
5 June 2014 | Termination of appointment of Jane Ickringill as a director (1 page) |
22 January 2014 | Amended accounts made up to 31 July 2012 (2 pages) |
22 January 2014 | Amended accounts made up to 31 July 2013 (2 pages) |
22 January 2014 | Amended accounts made up to 31 July 2013 (2 pages) |
22 January 2014 | Amended accounts made up to 31 July 2012 (2 pages) |
10 October 2013 | Appointment of Mr Richard John Firth as a director (2 pages) |
10 October 2013 | Appointment of Mrs Pamela Firth as a director (2 pages) |
10 October 2013 | Appointment of Mr Richard John Firth as a director (2 pages) |
10 October 2013 | Termination of appointment of Howard Missin as a director (1 page) |
10 October 2013 | Termination of appointment of Howard Missin as a director (1 page) |
10 October 2013 | Termination of appointment of Geraldine Missin as a director (1 page) |
10 October 2013 | Termination of appointment of Geraldine Missin as a director (1 page) |
10 October 2013 | Appointment of Mrs Pamela Firth as a director (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 July 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 July 2013 (1 page) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (1 page) |
25 June 2012 | Appointment of Dr Jane Elizabeth Ickringill as a director (2 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Appointment of Dr Jane Elizabeth Ickringill as a director (2 pages) |
25 June 2012 | Appointment of Dr Jane Elizabeth Ickringill as a director (2 pages) |
25 June 2012 | Appointment of Dr Jane Elizabeth Ickringill as a director (2 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
8 April 2012 | Termination of appointment of Annabel Roff as a director (1 page) |
8 April 2012 | Termination of appointment of Annabel Roff as a director (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
27 February 2012 | Appointment of Mrs Susan Leong as a director (2 pages) |
27 February 2012 | Appointment of Mrs Susan Leong as a director (2 pages) |
26 February 2012 | Appointment of Mr Khi Fung Leong as a director (2 pages) |
26 February 2012 | Appointment of Mr Khi Fung Leong as a director (2 pages) |
1 February 2012 | Termination of appointment of Joyce King as a director (1 page) |
1 February 2012 | Termination of appointment of Joyce King as a director (1 page) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Director's details changed for Mr Jonathan Craig Short on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Jonathan Craig Short on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Jonathan Craig Short on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
16 August 2010 | Appointment of Mr Jonathan Craig Short as a director (2 pages) |
16 August 2010 | Appointment of Mr Jonathan Craig Short as a director (2 pages) |
24 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Joyce Maureen King on 24 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Annabel Mary Roff on 24 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Geraldine Missin on 24 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Geraldine Missin on 24 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Annabel Mary Roff on 24 June 2010 (2 pages) |
23 July 2010 | Registered office address changed from the Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Joyce Maureen King on 24 June 2010 (2 pages) |
23 July 2010 | Registered office address changed from the Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY on 23 July 2010 (1 page) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
12 August 2009 | Appointment terminated director amanda podevyn (1 page) |
12 August 2009 | Appointment terminated director amanda podevyn (1 page) |
2 August 2009 | Director appointed howard missin (2 pages) |
2 August 2009 | Director appointed geraldine missin (2 pages) |
2 August 2009 | Director appointed geraldine missin (2 pages) |
2 August 2009 | Director appointed howard missin (2 pages) |
30 June 2009 | Appointment terminated director anthony woods (1 page) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 June 2009 | Appointment terminated director anthony woods (1 page) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
16 May 2009 | Director appointed amanda marilyn podevyn (2 pages) |
16 May 2009 | Appointment terminated director ann woods (1 page) |
16 May 2009 | Appointment terminated director ann woods (1 page) |
16 May 2009 | Director appointed amanda marilyn podevyn (2 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from flat 1 44 harlow moor drive harrogate north yorkshire HG2 0JY (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from flat 1 44 harlow moor drive harrogate north yorkshire HG2 0JY (1 page) |
3 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: flat 3 44 harlow moor drive harrogate north yorkshire HG2 0JY (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: flat 3 44 harlow moor drive harrogate north yorkshire HG2 0JY (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
5 October 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Return made up to 24/06/06; full list of members (4 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
18 July 2005 | Return made up to 24/06/05; full list of members (4 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
6 July 2004 | Return made up to 24/06/04; full list of members (10 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members (10 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
30 June 2003 | Return made up to 24/06/03; full list of members (10 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (10 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (10 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (10 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
18 July 2001 | Return made up to 16/07/01; full list of members
|
18 July 2001 | Return made up to 16/07/01; full list of members
|
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 July 2000 | Return made up to 16/07/00; full list of members
|
20 July 2000 | Return made up to 16/07/00; full list of members
|
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
10 April 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
10 April 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 16/07/99; change of members (6 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 16/07/99; change of members (6 pages) |
9 August 1999 | Director resigned (1 page) |
14 May 1999 | Accounts for a small company made up to 31 July 1998 (1 page) |
14 May 1999 | Accounts for a small company made up to 31 July 1998 (1 page) |
20 August 1998 | Return made up to 16/07/98; change of members
|
20 August 1998 | Return made up to 16/07/98; change of members
|
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (1 page) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Return made up to 16/07/97; full list of members
|
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Return made up to 16/07/97; full list of members
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
3 September 1996 | Company name changed consumertriumph LIMITED\certificate issued on 04/09/96 (2 pages) |
3 September 1996 | Company name changed consumertriumph LIMITED\certificate issued on 04/09/96 (2 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 12 york place leeds LS1 2DS (1 page) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 12 york place leeds LS1 2DS (1 page) |
16 July 1996 | Incorporation (10 pages) |
16 July 1996 | Incorporation (10 pages) |