Harrogate
HG2 8QR
Director Name | Mr Thomas Francis Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Rayleigh Road Harrogate HG2 8QR |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 28 Rayleigh Road Harrogate HG2 8QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
3 August 2023 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 5 April 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 5 April 2021 (6 pages) |
5 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Jennifer Anne Wood as a person with significant control on 13 July 2016 (2 pages) |
26 June 2017 | Notification of Jennifer Anne Wood as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Thomas Francis Wood as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Jennifer Anne Wood as a person with significant control on 13 July 2016 (2 pages) |
26 June 2017 | Notification of Thomas Francis Wood as a person with significant control on 13 July 2016 (2 pages) |
26 June 2017 | Notification of Thomas Francis Wood as a person with significant control on 13 July 2016 (2 pages) |
22 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 28 Rayleigh Road Harrogate HG2 8QR on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 28 Rayleigh Road Harrogate HG2 8QR on 22 February 2017 (1 page) |
22 February 2017 | Current accounting period shortened from 30 June 2017 to 5 April 2017 (1 page) |
22 February 2017 | Current accounting period shortened from 30 June 2017 to 5 April 2017 (1 page) |
11 January 2017 | Sub-division of shares on 16 October 2016 (4 pages) |
11 January 2017 | Sub-division of shares on 16 October 2016 (4 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Statement of capital following an allotment of shares on 16 October 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Statement of capital following an allotment of shares on 16 October 2016
|
21 November 2016 | Change of share class name or designation (2 pages) |
21 November 2016 | Change of share class name or designation (2 pages) |
8 August 2016 | Termination of appointment of Roger Hart as a director on 13 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Inhoco Formations Limited as a director on 13 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Inhoco Formations Limited as a director on 13 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Roger Hart as a director on 13 July 2016 (1 page) |
8 August 2016 | Appointment of Mr Thomas Francis Wood as a director on 13 July 2016 (2 pages) |
8 August 2016 | Appointment of Jennifer Anne Wood as a director on 13 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of a G Secretarial Limited as a director on 13 July 2016 (1 page) |
8 August 2016 | Appointment of Mr Thomas Francis Wood as a director on 13 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 13 July 2016 (1 page) |
8 August 2016 | Appointment of Jennifer Anne Wood as a director on 13 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 13 July 2016 (1 page) |
8 August 2016 | Termination of appointment of a G Secretarial Limited as a director on 13 July 2016 (1 page) |
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|