Harrogate
HG1 1BJ
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr Adam Howard Kanzen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 23 Kingsgate Avenue London N3 3DH |
Director Name | Miss Gabrielle Sarah Mitchell |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingsgate Avenue London N3 3DH |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Court 1 Park Court 42 Park Cross Street Leeds LS1 2QH |
Director Name | Khlasmith Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Correspondence Address | 20 York Place Leeds West Yorkshire LS1 2EX |
Registered Address | Second Floor 17 West Park Harrogate HG1 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Registered office address changed from 1st Floor Front Office 17 West Park Harrogate HG1 1BJ England to Second Floor 17 West Park Harrogate HG1 1BJ on 7 June 2023 (1 page) |
7 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
6 September 2022 | Registered office address changed from 17 1st Floor Front Office West Park Harrogate HG1 1BJ England to 1st Floor Front Office 17 West Park Harrogate HG1 1BJ on 6 September 2022 (1 page) |
21 July 2022 | Registered office address changed from 1 Park Court 1 Park Court 42 Park Cross Street Leeds LS1 2QH England to 17 1st Floor Front Office West Park Harrogate HG1 1BJ on 21 July 2022 (1 page) |
5 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
25 August 2021 | Cessation of Tim John Smith as a person with significant control on 25 August 2021 (1 page) |
25 August 2021 | Notification of Antony John Victor Rosindale as a person with significant control on 25 August 2021 (2 pages) |
25 August 2021 | Termination of appointment of Timothy John Smith as a director on 25 August 2021 (1 page) |
16 August 2021 | Appointment of Mr Antony John Victor Rosindale as a director on 16 August 2021 (2 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
15 October 2019 | Notification of Tim John Smith as a person with significant control on 9 October 2018 (2 pages) |
9 October 2019 | Cessation of South Park Road Developments (Harrogate) Ltd as a person with significant control on 9 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
4 October 2019 | Registered office address changed from 23 Kingsgate Avenue London N3 3DH England to 1 Park Court 1 Park Court 42 Park Cross Street Leeds LS1 2QH on 4 October 2019 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
5 September 2019 | Appointment of Mr Timothy John Smith as a director on 29 March 2019 (2 pages) |
5 September 2019 | Termination of appointment of Gabrielle Sarah Mitchell as a director on 29 March 2019 (1 page) |
5 September 2019 | Termination of appointment of Adam Howard Kanzen as a director on 29 March 2019 (1 page) |
5 August 2019 | Notification of South Park Road Developments (Harrogate) Ltd as a person with significant control on 29 March 2019 (2 pages) |
30 July 2019 | Cessation of Gabrielle Sarah Mitchell as a person with significant control on 29 March 2019 (1 page) |
30 July 2019 | Cessation of Adam Howard Kanzen as a person with significant control on 29 March 2019 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
31 October 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
31 October 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
5 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
20 June 2017 | Registered office address changed from C/O Khalsmith Group 20 York Place Leeds West Yorkshire LS1 2EX England to 23 Kingsgate Avenue London N3 3DH on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from C/O Khalsmith Group 20 York Place Leeds West Yorkshire LS1 2EX England to 23 Kingsgate Avenue London N3 3DH on 20 June 2017 (1 page) |
25 January 2017 | Second filing of Confirmation Statement dated 15/10/2016 (5 pages) |
25 January 2017 | Second filing of Confirmation Statement dated 15/10/2016 (5 pages) |
11 January 2017 | Appointment of Mrs Gabrielle Sarah Mitchell as a director on 15 September 2016 (2 pages) |
11 January 2017 | Termination of appointment of Timothy John Smith as a director on 15 September 2016 (1 page) |
11 January 2017 | Appointment of Mr Adam Howard Kanzen as a director on 15 September 2016 (2 pages) |
11 January 2017 | Appointment of Mr Adam Howard Kanzen as a director on 15 September 2016 (2 pages) |
11 January 2017 | Termination of appointment of Khlasmith Investments Limited as a director on 15 August 2016 (1 page) |
11 January 2017 | Appointment of Mrs Gabrielle Sarah Mitchell as a director on 15 September 2016 (2 pages) |
11 January 2017 | Termination of appointment of Timothy John Smith as a director on 15 September 2016 (1 page) |
11 January 2017 | Termination of appointment of Khlasmith Investments Limited as a director on 15 August 2016 (1 page) |
29 October 2016 | Confirmation statement made on 15 October 2016 with updates
|
29 October 2016 | Confirmation statement made on 15 October 2016 with updates
|
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|