Harrogate
HG2 8HW
Director Name | Mrs Emma Jane James |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2011(2 months after company formation) |
Appointment Duration | 13 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 20 Fulwith Drive Harrogate HG2 8HW |
Director Name | Miss Louise Spencer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 6 St. Pauls Square York YO24 4BD |
Director Name | Mrs Louise Elizabeth Ashton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cherry Tree House 13 Grove Road Harrogate HG1 5EW |
Director Name | Mr Michael Charles Ashton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Advertising Consulta |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 13 Grove Road Harrogate HG1 5EW |
Website | cherrytiger.co.uk |
---|
Registered Address | 20 Fulwith Drive Harrogate HG2 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Pannal |
Built Up Area | Harrogate |
20 at £1 | Daniel Alexander James 20.00% Ordinary |
---|---|
20 at £1 | Emma Jane James 20.00% Ordinary |
20 at £1 | Louise Elizabeth Ashton 20.00% Ordinary |
20 at £1 | Louise Spencer 20.00% Ordinary |
20 at £1 | Michael Charles Ashton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,156 |
Cash | £6,382 |
Current Liabilities | £108,869 |
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
1 March 2024 | Confirmation statement made on 15 February 2024 with updates (4 pages) |
---|---|
29 February 2024 | Change of details for Miss Louise Spencer as a person with significant control on 15 February 2024 (2 pages) |
29 February 2024 | Change of details for Mr Daniel Alexander James as a person with significant control on 29 February 2024 (2 pages) |
29 February 2024 | Change of details for Mrs Emma Jane James as a person with significant control on 29 February 2024 (2 pages) |
29 February 2024 | Registered office address changed from Cherry Tree House 13 Grove Road Harrogate HG1 5EW to 20 Fulwith Drive Harrogate HG2 8HW on 29 February 2024 (1 page) |
27 February 2024 | Director's details changed for Mrs Emma Jane James on 27 February 2024 (2 pages) |
27 February 2024 | Change of details for Mr Daniel Alexander James as a person with significant control on 27 February 2024 (2 pages) |
27 February 2024 | Change of details for Mrs Emma Jane James as a person with significant control on 27 February 2024 (2 pages) |
27 February 2024 | Director's details changed for Mrs Emma Jane James on 27 February 2024 (2 pages) |
27 February 2024 | Director's details changed for Mr Daniel Alexander James on 27 February 2024 (2 pages) |
27 February 2024 | Director's details changed for Mr Daniel Alexander James on 27 February 2024 (2 pages) |
8 August 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
1 March 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
10 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
1 March 2022 | Cessation of Michael Charles Ashton as a person with significant control on 15 December 2021 (1 page) |
1 March 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
1 March 2022 | Notification of Daniel Alexander James as a person with significant control on 15 December 2021 (2 pages) |
1 March 2022 | Notification of Emma Jane James as a person with significant control on 15 December 2021 (2 pages) |
1 March 2022 | Notification of Louise Spencer as a person with significant control on 15 December 2021 (2 pages) |
14 February 2022 | Cancellation of shares. Statement of capital on 15 December 2021
|
14 February 2022 | Purchase of own shares. (3 pages) |
29 November 2021 | Change of share class name or designation (2 pages) |
29 November 2021 | Particulars of variation of rights attached to shares (3 pages) |
23 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
23 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
1 July 2021 | Termination of appointment of Michael Charles Ashton as a director on 31 May 2021 (1 page) |
1 July 2021 | Termination of appointment of Louise Elizabeth Ashton as a director on 31 May 2021 (1 page) |
9 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
23 February 2021 | Director's details changed for Miss Louise Spencer on 14 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Miss Louise Spencer on 23 February 2021 (2 pages) |
18 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
19 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 March 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
30 May 2012 | Appointment of Miss Louise Spencer as a director (2 pages) |
30 May 2012 | Appointment of Miss Louise Spencer as a director (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Appointment of Mr Daniel Alexander James as a director (2 pages) |
19 April 2011 | Appointment of Mrs Emma Jane James as a director (2 pages) |
19 April 2011 | Appointment of Mrs Emma Jane James as a director (2 pages) |
19 April 2011 | Appointment of Mr Daniel Alexander James as a director (2 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|