RIPON ROAD FLATS (HARROGATE) LIMITED
Company number 01979168
- Company Overview for RIPON ROAD FLATS (HARROGATE) LIMITED (01979168)
- Filing history for RIPON ROAD FLATS (HARROGATE) LIMITED (01979168)
- People for RIPON ROAD FLATS (HARROGATE) LIMITED (01979168)
- Charges for RIPON ROAD FLATS (HARROGATE) LIMITED (01979168)
- More for RIPON ROAD FLATS (HARROGATE) LIMITED (01979168)
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) |
---|---|---|---|
15 Mar 2017 | TM01 | Termination of appointment of Adam Yates as a director on 1 June 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | TM01 | Termination of appointment of Jemma Louise Burke as a director on 24 April 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Charles Richard Page as a director on 2 July 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Ms Laura Smith on 1 January 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Timothy Alexander James Waring as a director on 19 January 2015 | |
23 Jun 2015 | AP01 | Appointment of Miss Louise Ann Macdonald as a director on 21 April 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | TM01 | Termination of appointment of Paul Howard Monkman as a director on 14 October 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Jun 2013 | TM01 | Termination of appointment of Jacqueline Demri Burns as a director | |
03 Jun 2013 | AD01 | Registered office address changed from Redhurst Ripon Road Harrogate North Yorkshire HG1 2JB England on 3 June 2013 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
28 Dec 2012 | AP01 | Appointment of Mr Adam Yates as a director | |
28 Dec 2012 | AD01 | Registered office address changed from Flat3 2 Ripon Road Harrogate North Yorkshire HG1 2JB on 28 December 2012 | |
28 Dec 2012 | TM01 | Termination of appointment of Juliet Harris as a director | |
28 Dec 2012 | AP01 | Appointment of Ms Laura Smith as a director | |
28 Dec 2012 | AP01 | Appointment of Ms Jemma Louise Burke as a director | |
22 Jul 2012 | TM01 | Termination of appointment of Nicholas Boon as a director | |
22 Jul 2012 | TM01 | Termination of appointment of Moira Fitzpatrick as a director | |
11 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders |