Harrogate
North Yorkshire
HG2 8QR
Director Name | Mrs Linda Carrick |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House 32 Rayleigh Road Harrogate North Yorkshire HG2 8QR |
Registered Address | Maple House 32 Rayleigh Road Harrogate North Yorkshire HG2 8QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Year | 2013 |
---|---|
Net Worth | £24,575 |
Cash | £46,722 |
Current Liabilities | £22,147 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (4 days from now) |
23 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
15 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
5 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
1 August 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
20 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
20 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 March 2014 | Appointment of Mrs Linda Carrick as a director (2 pages) |
3 March 2014 | Appointment of Mrs Linda Carrick as a director (2 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
14 January 2014 | Director's details changed for Mr Richard John Carrick on 13 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Strome House Fearby Ripon North Yorkshire HG4 4NF United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Director's details changed for Mr Richard John Carrick on 13 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Strome House Fearby Ripon North Yorkshire HG4 4NF United Kingdom on 14 January 2014 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Mr Richard John Carrick on 2 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Richard John Carrick on 2 August 2010 (2 pages) |
24 September 2010 | Registered office address changed from Orchard House the Street Bergh Apton Norfolk NR15 1BN United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Orchard House the Street Bergh Apton Norfolk NR15 1BN United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Director's details changed for Mr Richard John Carrick on 2 August 2010 (2 pages) |
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|