Harrogate
North Yorkshire
HG1 1NJ
Director Name | Mr Harriet Jane Westwood |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
7 May 2021 | Delivered on: 18 May 2021 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: Land to the north west of lane house, wensley which is registered at the land registry under title numbers NYK286625 (part) and NYK323284 (part). Outstanding |
---|---|
3 May 2018 | Delivered on: 8 May 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: By way of legal mortgage the property known as lightfoot house, redmire, reyburn DL8 4ED and registered at hm land registry under title number NYK292460 (the "property"). Outstanding |
26 September 2023 | Confirmation statement made on 26 September 2023 with updates (5 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
9 December 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
13 October 2022 | Director's details changed for Mr Harriet Jane Westwood on 13 October 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 26 September 2022 with updates (5 pages) |
20 September 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
21 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
24 May 2022 | Director's details changed for Ms Harriet Jane Foster on 27 July 2019 (2 pages) |
24 May 2022 | Change of details for Ms Harriet Jane Foster as a person with significant control on 27 July 2019 (2 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with updates (5 pages) |
24 September 2021 | Satisfaction of charge 109835730001 in full (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 May 2021 | Registration of charge 109835730002, created on 7 May 2021 (25 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
8 May 2018 | Registration of charge 109835730001, created on 3 May 2018 (25 pages) |
27 September 2017 | Incorporation
Statement of capital on 2017-09-27
|
27 September 2017 | Incorporation
Statement of capital on 2017-09-27
|