Advanced company searchLink opens in new window

ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED

Company number 03147021

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)
04 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Jean Bradley as a director
09 Nov 2011 TM01 Termination of appointment of Marjorie Clark as a director
18 May 2011 TM01 Termination of appointment of John Gillott as a director
05 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
15 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
10 Jun 2010 AP01 Appointment of James Edward Pearson as a director
06 Apr 2010 AD01 Registered office address changed from 10 Hartley Road Harrogate North Yorkshire HG2 9DQ United Kingdom on 6 April 2010
31 Mar 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Catherine Mary Wright on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Caroline Elizabeth Rosenvinge on 31 March 2010
31 Mar 2010 CH01 Director's details changed for John Anthony Gillott on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mr Trevor Fisher on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Kathleen Mary Croft on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Cedric Cockcroft on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Ethel Clapham on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Marjorie Clark on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Jean Bradley on 31 March 2010
31 Mar 2010 AD01 Registered office address changed from 16 Hookstone Grange Court Harrogate North Yorkshire HG2 7BP on 31 March 2010
03 Jan 2010 AA Total exemption full accounts made up to 31 December 2008
11 May 2009 288a Secretary appointed trevor fisher
11 May 2009 288b Appointment terminated secretary cedric cockcroft
26 Feb 2009 363a Return made up to 02/01/09; full list of members
16 Jul 2008 288b Appointment terminated director hugh barron