Harrogate
North Yorkshire
HG3 4BW
Website | www.nidderdaleestates.com |
---|
Registered Address | Birchwood Summerbridge Harrogate North Yorkshire HG3 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hartwith cum Winsley |
Ward | Lower Nidderdale |
Built Up Area | Summerbridge |
100 at £1 | Sam Macarthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,353 |
Current Liabilities | £63,897 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
---|---|
14 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
25 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
26 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
12 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
18 June 2019 | Director's details changed for Ms Samantha Emma Ravenhill Macarthur on 18 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
3 June 2019 | Registered office address changed from New York Mill Summerbridge Harrogate North Yorkshire HG3 4BW United Kingdom to Birchwood Summerbridge Harrogate North Yorkshire HG3 4BN on 3 June 2019 (1 page) |
3 June 2019 | Registered office address changed from Birchwood Summerbridge Harrogate North Yorkshire HG3 4BN to New York Mill Summerbridge Harrogate North Yorkshire HG3 4BW on 3 June 2019 (1 page) |
31 May 2019 | Director's details changed for Ms Samantha Emma Ravenhill Macarthur on 31 May 2019 (2 pages) |
31 May 2019 | Change of details for Mrs Samantha Emma Ravenhill Macarthur as a person with significant control on 31 May 2019 (2 pages) |
23 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 July 2016 | Register inspection address has been changed to 20 Moorland View Harrogate North Yorkshire HG2 7EZ (1 page) |
25 July 2016 | Register inspection address has been changed to 20 Moorland View Harrogate North Yorkshire HG2 7EZ (1 page) |
25 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
18 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
18 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Register inspection address has been changed to C/O Mr S M Day 4 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB (1 page) |
29 July 2015 | Register inspection address has been changed to C/O Mr S M Day 4 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB (1 page) |
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 September 2014 | Registered office address changed from Cliffe House Bewerley Harrogate North Yorkshire HG3 5JA to Birchwood Summerbridge Harrogate North Yorkshire HG3 4BN on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Cliffe House Bewerley Harrogate North Yorkshire HG3 5JA to Birchwood Summerbridge Harrogate North Yorkshire HG3 4BN on 23 September 2014 (1 page) |
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|