Harrogate
North Yorkshire
HG1 5JF
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Tracey Daligan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Skipton Street Harrogate North Yorkshire HG1 5JF |
Registered Address | Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,956 |
Cash | £18,578 |
Current Liabilities | £12,445 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 June 2020 | Termination of appointment of Tracey Daligan as a director on 24 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 29 August 2017 (1 page) |
26 June 2017 | Notification of Richard Timothy Cullingworth as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Richard Timothy Cullingworth as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Richard Timothy Cullingworth as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB United Kingdom on 20 June 2012 (1 page) |
29 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
28 June 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
28 June 2011 | Appointment of Tracey Daligan as a director (3 pages) |
28 June 2011 | Appointment of Richard Timothy Cullingworth as a director (3 pages) |
28 June 2011 | Appointment of Richard Timothy Cullingworth as a director (3 pages) |
28 June 2011 | Appointment of Tracey Daligan as a director (3 pages) |
28 June 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|