Harrogate Business Park, Wetherby Road
Harrogate
North Yorkshire
HG3 1DH
Secretary Name | Mrs Gillian Margaret Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Freemans Way Harrogate Business Park, Wetherby Road Harrogate North Yorkshire HG3 1DH |
Director Name | Keith Alan Charles Taylor |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hookstone Grange Way Harrogate North Yorkshire HG2 7BW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Unit 4 Freemans Way Harrogate Business Park, Wetherby Road Harrogate North Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gillian Margaret Lesley Peters 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (7 months, 1 week from now) |
2 December 2020 | Registered office address changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to Unit 4 Freemans Way Harrogate Business Park, Wetherby Road Harrogate North Yorkshire HG3 1DH on 2 December 2020 (1 page) |
---|---|
21 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
9 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
24 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 September 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 September 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
18 September 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
2 September 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
2 September 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
27 July 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 October 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 October 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
25 March 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 March 2013 (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
30 August 2011 | Registered office address changed from Sussex House, Farningham Road Crowborough East Sussex TN6 2JP on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from Sussex House, Farningham Road Crowborough East Sussex TN6 2JP on 30 August 2011 (2 pages) |
26 July 2011 | Annual return made up to 18 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 18 July 2011 (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 January 2009 | Appointment terminated director keith taylor (1 page) |
16 January 2009 | Appointment terminated director keith taylor (1 page) |
28 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
24 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 September 2005 | Return made up to 18/07/05; no change of members (2 pages) |
1 September 2005 | Return made up to 18/07/05; no change of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New secretary appointed;new director appointed (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New secretary appointed;new director appointed (1 page) |
18 July 2003 | Incorporation (9 pages) |
18 July 2003 | Incorporation (9 pages) |