Otley
LS21 3AS
Director Name | Ms Elizabeth Anne Harper |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Marketting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manley Grove Ben Rhydding Ilkley West Yorkshire LS9 8QJ |
Director Name | Philip Benjamin Robert Ward |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Architect |
Correspondence Address | 2 Manley Grove Ben Rhydding Ilkley West Yorkshire LS29 8QJ |
Secretary Name | Ms Elizabeth Anne Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manley Grove Ben Rhydding Ilkley West Yorkshire LS9 8QJ |
Director Name | Ms Elizabeth Anne Harper |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Westgate Otley West Yorkshire LS21 3AS |
Telephone | 07 758219808 |
---|---|
Telephone region | Mobile |
Registered Address | 30 Westgate Otley West Yorkshire LS21 3AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
2 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 September 2018 | Change of details for Mr Philip Benjamin Robert Ward as a person with significant control on 7 September 2018 (2 pages) |
8 September 2018 | Director's details changed for Mr Philip Benjamin Robert Ward on 7 September 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
4 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Philip Benjamin Robert Ward on 4 July 2017 (2 pages) |
4 July 2017 | Change of details for Mr Philip Benjamin Robert Ward as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Change of details for Mr Philip Benjamin Robert Ward as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Philip Benjamin Robert Ward on 4 July 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
5 May 2016 | Director's details changed for Mr Philip Benjamin Robert Ward on 4 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Philip Benjamin Robert Ward on 4 May 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 October 2015 | Director's details changed for Mr Philip Benjamin Robert Ward on 30 August 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Philip Benjamin Robert Ward on 30 August 2015 (2 pages) |
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 January 2015 | Director's details changed for Mr Philip Benjamin Robert Ward on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Philip Benjamin Robert Ward on 28 January 2015 (2 pages) |
20 June 2014 | Director's details changed for Mr Philip Benjamin Robert Ward on 4 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Philip Benjamin Robert Ward on 4 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr Philip Benjamin Robert Ward on 4 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 September 2012 | Company name changed harward developments LIMITED\certificate issued on 07/09/12
|
7 September 2012 | Company name changed harward developments LIMITED\certificate issued on 07/09/12
|
27 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Appointment of Mr Philip Benjamin Robert Ward as a director (2 pages) |
9 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Termination of appointment of a director (1 page) |
9 August 2011 | Appointment of Mr Philip Benjamin Robert Ward as a director (2 pages) |
9 August 2011 | Termination of appointment of Elizabeth Harper as a secretary (1 page) |
9 August 2011 | Termination of appointment of Elizabeth Harper as a secretary (1 page) |
9 August 2011 | Termination of appointment of a director (1 page) |
9 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Termination of appointment of Elizabeth Harper as a director (1 page) |
8 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 August 2011 | Termination of appointment of Elizabeth Harper as a director (1 page) |
8 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 July 2011 | Termination of appointment of Elizabeth Harper as a secretary (1 page) |
22 July 2011 | Termination of appointment of Elizabeth Harper as a secretary (1 page) |
22 July 2011 | Termination of appointment of Elizabeth Harper as a director (1 page) |
22 July 2011 | Termination of appointment of Elizabeth Harper as a director (1 page) |
23 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ms Elizabeth Anne Harper on 4 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Ms Elizabeth Anne Harper on 4 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ms Elizabeth Anne Harper on 4 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 December 2009 | Termination of appointment of Philip Ward as a director (1 page) |
9 December 2009 | Appointment of Ms Elizabeth Anne Harper as a director (2 pages) |
9 December 2009 | Appointment of Ms Elizabeth Anne Harper as a director (2 pages) |
9 December 2009 | Termination of appointment of Philip Ward as a director (1 page) |
26 November 2009 | Registered office address changed from Winton House, Winton Square Basingstoke Hampshire RG21 8EN on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from Winton House, Winton Square Basingstoke Hampshire RG21 8EN on 26 November 2009 (2 pages) |
11 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
21 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page) |
21 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page) |
23 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
4 May 2005 | Incorporation (16 pages) |
4 May 2005 | Incorporation (16 pages) |