Harrogate
North Yorkshire
HG1 2NL
Director Name | Mr Matthew Harrison |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hammerton Street Pudsey West Yorkshire LS28 7DD |
Secretary Name | Matthew Harrison |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Hammerton Street Pudsey West Yorkshire LS28 7DD |
Director Name | Mrs Susan Margaret Bond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ote Performance Centre Springwell Point Springwell Road Leeds LS12 1AF |
Registered Address | Ote Performance Centre Springwell Point Springwell Road Leeds LS12 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
90 at £1 | Andrew Bond 90.00% Ordinary |
---|---|
10 at £1 | Matthew Harrison 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £145,043 |
Cash | £308,963 |
Current Liabilities | £386,618 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
30 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
21 June 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Susan Margaret Bond as a director on 9 December 2019 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
9 December 2019 | Appointment of Mrs Susan Margaret Bond as a director on 9 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Matthew Harrison as a director on 9 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Matthew Harrison as a secretary on 9 December 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
27 June 2017 | Notification of Ambh Holdings Limited as a person with significant control on 6 September 2016 (1 page) |
27 June 2017 | Notification of Ambh Holdings Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Cessation of Andrew James Bond as a person with significant control on 6 September 2016 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Cessation of Andrew James Bond as a person with significant control on 6 September 2016 (1 page) |
27 June 2017 | Cessation of Andrew James Bond as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Ambh Holdings Limited as a person with significant control on 6 September 2016 (1 page) |
6 March 2017 | Registered office address changed from Woodcliffe 66 Kent Road Harrogate North Yorkshire HG1 2NL to Ote Performance Centre Springwell Point Springwell Road Leeds LS12 1AF on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Woodcliffe 66 Kent Road Harrogate North Yorkshire HG1 2NL to Ote Performance Centre Springwell Point Springwell Road Leeds LS12 1AF on 6 March 2017 (1 page) |
21 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
13 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
13 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|