Harrogate
HG1 1BJ
Secretary Name | Mr Timothy John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Front Office 17 West Park Harrogate HG1 1BJ |
Registered Address | 17 West Park Second Floor Harrogate HG1 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Timothy John Smith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
23 December 2021 | Delivered on: 6 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land known as land on the south side of cross green lane, cross green, leeds registered at land registry under title number WYK413207. Outstanding |
---|---|
13 April 2021 | Delivered on: 21 April 2021 Persons entitled: Pl Club 21 Limited Classification: A registered charge Outstanding |
8 February 2021 | Delivered on: 15 February 2021 Persons entitled: Pl Club 21 Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2020 | Delivered on: 21 July 2020 Persons entitled: Pl Club 17 Limited Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: Pl Club 15 Limited Classification: A registered charge Particulars: N/A. Outstanding |
2 May 2018 | Delivered on: 3 May 2018 Persons entitled: Pl Club 5 Limited Classification: A registered charge Outstanding |
24 May 2016 | Delivered on: 26 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 1 conference road armley leeds LS12 3DX registered at the land registry under title number WYK802955. Flat 3 conference road armley leeds LS12 3DX registered at the land registry under title number WYK826787. Outstanding |
30 March 2016 | Delivered on: 30 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 September 2023 | Registered office address changed from 1st Floor Front Office 17 West Park Harrogate HG1 1BJ England to 17 West Park Second Floor Harrogate HG1 1BJ on 18 September 2023 (1 page) |
---|---|
4 May 2023 | Previous accounting period extended from 30 November 2022 to 31 March 2023 (1 page) |
11 April 2023 | Change of details for Mr Timothy John Smith as a person with significant control on 1 April 2023 (2 pages) |
23 February 2023 | Director's details changed for Mr Timothy John Smith on 10 February 2023 (2 pages) |
15 February 2023 | Satisfaction of charge 074271520004 in full (1 page) |
15 February 2023 | Satisfaction of charge 074271520003 in full (1 page) |
15 February 2023 | Satisfaction of charge 074271520005 in full (1 page) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
6 September 2022 | Registered office address changed from 17 West Park 1st Floor Front Office Harrogate HG1 1BJ England to 1st Floor Front Office 17 West Park Harrogate HG1 1BJ on 6 September 2022 (1 page) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
2 August 2022 | Registered office address changed from 17 1st Floor Front Office West Park Harrogate HG1 1BJ England to 17 West Park 1st Floor Front Office Harrogate HG1 1BJ on 2 August 2022 (1 page) |
21 July 2022 | Registered office address changed from 1 Park Court 42 Park Cross Street Leeds LS1 2QH England to 17 1st Floor Front Office West Park Harrogate HG1 1BJ on 21 July 2022 (1 page) |
6 January 2022 | Registration of charge 074271520008, created on 23 December 2021 (12 pages) |
15 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
21 April 2021 | Registration of charge 074271520007, created on 13 April 2021 (27 pages) |
15 February 2021 | Registration of charge 074271520006, created on 8 February 2021 (26 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
21 July 2020 | Registration of charge 074271520005, created on 10 July 2020 (27 pages) |
27 January 2020 | Registration of charge 074271520004, created on 24 January 2020 (27 pages) |
17 December 2019 | Secretary's details changed for Mr Timothy John Smith on 17 December 2019 (1 page) |
7 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
10 April 2019 | Registered office address changed from 20 York Place Leeds LS1 2EX to 1 Park Court 42 Park Cross Street Leeds LS1 2QH on 10 April 2019 (1 page) |
15 November 2018 | Confirmation statement made on 2 November 2018 with updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
3 May 2018 | Registration of charge 074271520003, created on 2 May 2018 (24 pages) |
12 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 May 2016 | Registration of charge 074271520002, created on 24 May 2016 (39 pages) |
26 May 2016 | Registration of charge 074271520002, created on 24 May 2016 (39 pages) |
30 March 2016 | Registration of charge 074271520001, created on 30 March 2016 (42 pages) |
30 March 2016 | Registration of charge 074271520001, created on 30 March 2016 (42 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 November 2015 | Secretary's details changed for Mr Timothy John Smith on 1 April 2015 (1 page) |
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Mr Timothy John Smith on 1 April 2015 (1 page) |
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Mr Timothy John Smith on 1 April 2015 (1 page) |
20 November 2015 | Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 20 York Place Leeds LS1 2EX on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 20 York Place Leeds LS1 2EX on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
7 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 March 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
20 February 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
14 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 January 2013 | Annual return made up to 2 November 2012 (3 pages) |
24 January 2013 | Annual return made up to 2 November 2012 (3 pages) |
24 January 2013 | Annual return made up to 2 November 2012 (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
31 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Secretary's details changed (1 page) |
30 January 2012 | Director's details changed for Mr Timothy John Smith on 12 December 2011 (2 pages) |
30 January 2012 | Secretary's details changed for {officer_name} (1 page) |
30 January 2012 | Director's details changed for Mr Timothy John Smith on 12 December 2011 (2 pages) |
30 January 2012 | Secretary's details changed (1 page) |
12 December 2011 | Registered office address changed from 1 Victoria House Stott Road Leeds West Yorkshire LS6 1GH England on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 1 Victoria House Stott Road Leeds West Yorkshire LS6 1GH England on 12 December 2011 (1 page) |
2 November 2010 | Incorporation (23 pages) |
2 November 2010 | Incorporation (23 pages) |