Harrogate
North Yorkshire
HG1 1PY
Director Name | Mr David Noel Catley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Oxford Street Harrogate North Yorkshire HG1 1PY |
Director Name | Pauline Nicholls |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Ormescliffe Maws Lane, Kimberley Nottingham NG16 2JE |
Secretary Name | Nerys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ringwood Crescent Nottingham Nottinghamshire NG8 1HL |
Secretary Name | Mrs Dorothy Ann Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sandy Cap Lane Catton Thirsk YO7 4SH |
Registered Address | 13 Oxford Street Harrogate North Yorkshire HG1 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
51 at £1 | John-barry William Shaw Noble 51.00% Ordinary |
---|---|
49 at £1 | Josephine Francesca Noble 49.00% Ordinary |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 1 day from now) |
10 June 2023 | Change of details for Mr John-Barry William Shaw Noble as a person with significant control on 9 June 2023 (2 pages) |
---|---|
8 June 2023 | Change of details for Mr John-Barry William Shaw Noble as a person with significant control on 8 June 2023 (2 pages) |
18 May 2023 | Re-registration assent (1 page) |
18 May 2023 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 May 2023 | Re-registration of Memorandum and Articles (7 pages) |
18 May 2023 | Re-registration from a private limited company to a private unlimited company (2 pages) |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
21 December 2021 | Appointment of Mr David Noel Catley as a director on 21 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Dorothy Ann Scott as a secretary on 21 December 2021 (1 page) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 October 2014 | Total exemption full accounts made up to 30 April 2014 (4 pages) |
16 October 2014 | Total exemption full accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 August 2013 | Total exemption full accounts made up to 30 April 2013 (4 pages) |
6 August 2013 | Total exemption full accounts made up to 30 April 2013 (4 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption full accounts made up to 30 April 2012 (4 pages) |
10 October 2012 | Total exemption full accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
30 August 2011 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Secretary's details changed for Dorothy Ann Scott on 31 March 2011 (1 page) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Secretary's details changed for Dorothy Ann Scott on 31 March 2011 (1 page) |
17 May 2011 | Director's details changed for John-Barry William Shaw Noble on 31 March 2011 (2 pages) |
17 May 2011 | Director's details changed for John-Barry William Shaw Noble on 31 March 2011 (2 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
22 July 2010 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
25 May 2010 | Annual return made up to 28 April 2010 (10 pages) |
25 May 2010 | Annual return made up to 28 April 2010 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
30 July 2009 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
14 July 2009 | Return made up to 28/04/09; full list of members (5 pages) |
14 July 2009 | Return made up to 28/04/09; full list of members (5 pages) |
23 February 2009 | Return made up to 28/04/08; no change of members (4 pages) |
23 February 2009 | Return made up to 28/04/08; no change of members (4 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 July 2007 | Return made up to 28/04/07; no change of members (6 pages) |
12 July 2007 | Return made up to 28/04/07; no change of members (6 pages) |
4 July 2006 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
4 July 2006 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
21 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
21 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
15 June 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
15 June 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
9 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members
|
7 May 2004 | Return made up to 28/04/04; full list of members
|
19 November 2003 | Company name changed 11 station parade LIMITED\certificate issued on 19/11/03 (2 pages) |
19 November 2003 | Company name changed 11 station parade LIMITED\certificate issued on 19/11/03 (2 pages) |
11 July 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
11 July 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
4 May 2003 | Return made up to 28/04/03; full list of members
|
4 May 2003 | Return made up to 28/04/03; full list of members
|
17 June 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
17 June 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
21 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 30 April 2001 (4 pages) |
26 June 2001 | Full accounts made up to 30 April 2001 (4 pages) |
25 June 2001 | Ad 08/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2001 | Ad 08/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2001 | Return made up to 28/04/01; full list of members
|
22 June 2001 | Return made up to 28/04/01; full list of members
|
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
28 September 2000 | Company name changed cardinal sins LIMITED\certificate issued on 29/09/00 (2 pages) |
28 September 2000 | Company name changed cardinal sins LIMITED\certificate issued on 29/09/00 (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
28 April 2000 | Incorporation (18 pages) |
28 April 2000 | Incorporation (18 pages) |