Advanced company searchLink opens in new window

PRINCE OF WALES MANSIONS (HARROGATE) LIMITED(THE)

Company number 00619251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
19 Dec 2023 TM02 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 19 December 2023
19 Dec 2023 AP04 Appointment of Fps Group Services Limited as a secretary on 19 December 2023
11 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
16 Mar 2023 AP04 Appointment of Inspired Secretarial Services Limited as a secretary on 1 January 2023
16 Mar 2023 AD01 Registered office address changed from 5 Prince of Wales Mansions York Place Harrogate North Yorkshire HG1 1JB United Kingdom to C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 16 March 2023
16 Mar 2023 AD01 Registered office address changed from Prince of Wales Mansions York Place Harrogate North Yorkshire HG1 1JB to 5 Prince of Wales Mansions York Place Harrogate North Yorkshire HG1 1JB on 16 March 2023
16 Mar 2023 CH01 Director's details changed for Mr David Rance on 16 March 2023
16 Mar 2023 CH01 Director's details changed for Mr David Robert Holmes on 16 March 2023
07 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 May 2022 TM01 Termination of appointment of Keith Lister as a director on 20 May 2022
22 May 2022 TM01 Termination of appointment of Alison Susan Howell as a director on 22 May 2022
15 Dec 2021 AP01 Appointment of Mrs Alison Susan Howell as a director on 10 December 2021
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
20 Nov 2021 MR04 Satisfaction of charge 1 in full
15 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
25 Jan 2021 TM01 Termination of appointment of Kevin Gunter as a director on 6 January 2021
10 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
10 Jan 2021 AP01 Appointment of Mr Kevin Gunter as a director on 6 January 2021
07 Jan 2021 TM01 Termination of appointment of Judy Lally as a director on 30 September 2020
07 Jan 2021 TM02 Termination of appointment of Judy Elizabeth Lally as a secretary on 6 January 2021
07 Jan 2021 AP03 Appointment of Mr David Robert Holmes as a secretary on 6 January 2021
28 Apr 2020 AA Total exemption full accounts made up to 30 September 2019