Harrogate
HG3 5JL
Director Name | Miss Chloe Louise Wright |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Harrogate Business Centre Hookstone Avenue Harrogate HG2 8ER |
Director Name | Mr Stuart Vincent Wright |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harrogate Business Centre Hookstone Avenue Harrogate HG2 8ER |
Registered Address | Chapel House Greenhow Hill Harrogate HG3 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Appletreewick |
Ward | Barden Fell |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
15 April 2024 | Registered office address changed from G22 Vulcan Mill, 2 Malta Street, Manchester G22 Vulvan Mill, 2 Malta Street Manchester M4 7BH England to Chapel House Greenhow Hill Harrogate HG3 5JL on 15 April 2024 (1 page) |
---|---|
15 March 2024 | Micro company accounts made up to 30 September 2023 (8 pages) |
28 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
17 October 2022 | Registered office address changed from Chapel House Greenhow Hill Harrogate HG3 5JL England to G22 Vulcan Mill, 2 Malta Street, Manchester G22 Vulvan Mill, 2 Malta Street Manchester M4 7BH on 17 October 2022 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
18 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
27 August 2020 | Registered office address changed from Chapel House, Greenhow Hill Chapel House Greenhow Hill Harrogate HG3 5JL England to Chapel House Greenhow Hill Harrogate HG3 5JL on 27 August 2020 (1 page) |
26 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
10 August 2020 | Registered office address changed from Harrogate Business Centre Hookstone Avenue Harrogate HG2 8ER United Kingdom to Chapel House, Greenhow Hill Chapel House Greenhow Hill Harrogate HG3 5JL on 10 August 2020 (1 page) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
18 July 2019 | Cessation of Stuart Vincent Wright as a person with significant control on 6 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Stuart Vincent Wright as a director on 6 February 2019 (1 page) |
8 November 2018 | Termination of appointment of Chloe Louise Wright as a director on 28 September 2018 (1 page) |
28 September 2018 | Incorporation Statement of capital on 2018-09-28
|