Doncaster
DN1 2PH
Website | harringtonnorman.co.uk |
---|---|
Telephone | 0113 2373026 |
Telephone region | Leeds |
Registered Address | 13 - 14 Netherhall Road Nether Hall Road Doncaster DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at £1 | Abbie Jaye Granger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,817 |
Cash | £26,975 |
Current Liabilities | £13,931 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 July 2017 | Registered office address changed from Citbase 1 City Square Leeds LS1 2ES to Kemp House 152 City Road London EC1V 2NX on 20 July 2017 (1 page) |
---|---|
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 May 2015 | Registered office address changed from Citibase 47 Park Square East Leeds West Yorkshire LS1 2NL to Citbase 1 City Square Leeds LS1 2ES on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Miss Abbie Jaye Granger on 27 May 2015 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 January 2014 | Annual return made up to 17 May 2013 (14 pages) |
30 January 2014 | Registered office address changed from , Holiday House Valley Drive, Ilkley, West Yorkshire, LS29 8PA on 30 January 2014 (2 pages) |
29 January 2014 | Administrative restoration application (3 pages) |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Miss Abbie Jaye Granger on 5 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Miss Abbie Jaye Granger on 5 March 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Director's details changed for Miss Abbie Jaye Granger on 12 January 2011 (3 pages) |
11 February 2011 | Registered office address changed from , C/O March Engenus Chartered Accountants, Firecrest House Lingerfield Business Park, Market Flat Lane, Knaresborough, North Yorks, HG5 9JA on 11 February 2011 (2 pages) |
15 July 2010 | Registered office address changed from , 1St Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 15 July 2010 (1 page) |
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|