Harrogate
North Yorkshire
HG3 1RJ
Registered Address | 190 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
1 at £1 | Phil Handley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £50 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (1 year ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
18 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 August 2018 | Director's details changed for Mr Phil Charles Handley on 14 August 2018 (2 pages) |
28 August 2018 | Registered office address changed from 28 Oakdene Way Leeds LS17 8XR England to 28 Oakdene Way Leeds West Yorkshire LS17 8XR on 28 August 2018 (1 page) |
7 June 2018 | Registered office address changed from 28 Oakland Avenue Adel Leeds West Yorkshire LS16 8NR England to 28 Oakdene Way Leeds LS17 8XR on 7 June 2018 (1 page) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
28 January 2018 | Registered office address changed from 28 Oaklands Avenue Adel Leeds LS16 8NR England to 28 Oakland Avenue Adel Leeds West Yorkshire LS16 8NR on 28 January 2018 (1 page) |
28 January 2018 | Director's details changed for Mr Phil Charles Handley on 26 January 2018 (2 pages) |
20 January 2018 | Registered office address changed from 12 Steel Green Steel Green Leeds LS12 6JA to 28 Oaklands Avenue Adel Leeds LS16 8NR on 20 January 2018 (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
29 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Total exemption small company accounts made up to 28 March 2015 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 28 March 2015 (4 pages) |
29 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
17 March 2015 | Company name changed handley marketing leads LTD\certificate issued on 17/03/15
|
17 March 2015 | Company name changed handley marketing leads LTD\certificate issued on 17/03/15
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|