Harrogate
HG2 8QR
Director Name | Mr Colin Hardy Willcocks |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2, York House 2 Langcliffe Avenue Harrogate HG2 8JQ |
Director Name | Mr Stephen Francis Branson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 36 Rayleigh Road Rayleigh Road Harrogate North Yorkshire HG2 8QR |
Director Name | Mr Trevor Malcolm Fisher |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Property Manangement |
Country of Residence | England |
Correspondence Address | 10 Hartley Road Harrogate HG2 9DQ |
Registered Address | 36 Rayleigh Road Rayleigh Road Harrogate North Yorkshire HG2 8QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
28 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
---|---|
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Stephen Francis Branson as a director on 21 April 2018 (2 pages) |
12 April 2018 | Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
5 December 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
16 December 2015 | Registered office address changed from 10 Hartley Road Harrogate HG2 9DQ to 36 Rayleigh Road Rayleigh Road Harrogate North Yorkshire HG2 8QR on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 10 Hartley Road Harrogate HG2 9DQ to 36 Rayleigh Road Rayleigh Road Harrogate North Yorkshire HG2 8QR on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Trevor Malcolm Fisher as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Trevor Malcolm Fisher as a director on 10 December 2015 (1 page) |
1 December 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
1 December 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 April 2014 | Director's details changed for Mr Colin Willcocks on 20 March 2014 (3 pages) |
2 April 2014 | Director's details changed for Mr Trevor Fisher on 20 March 2014 (3 pages) |
2 April 2014 | Director's details changed for Mr Trevor Fisher on 20 March 2014 (3 pages) |
2 April 2014 | Director's details changed for Mr Colin Willcocks on 20 March 2014 (3 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|