PRINCE OF WALES MANSIONS (HARROGATE) LIMITED(THE)
Company number 00619251
- Company Overview for PRINCE OF WALES MANSIONS (HARROGATE) LIMITED(THE) (00619251)
- Filing history for PRINCE OF WALES MANSIONS (HARROGATE) LIMITED(THE) (00619251)
- People for PRINCE OF WALES MANSIONS (HARROGATE) LIMITED(THE) (00619251)
- Charges for PRINCE OF WALES MANSIONS (HARROGATE) LIMITED(THE) (00619251)
- More for PRINCE OF WALES MANSIONS (HARROGATE) LIMITED(THE) (00619251)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
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 |