NORTHERN ANTIQUE DEALERS FAIR LIMITED
Company number 03869092
- Company Overview for NORTHERN ANTIQUE DEALERS FAIR LIMITED (03869092)
- Filing history for NORTHERN ANTIQUE DEALERS FAIR LIMITED (03869092)
- People for NORTHERN ANTIQUE DEALERS FAIR LIMITED (03869092)
- More for NORTHERN ANTIQUE DEALERS FAIR LIMITED (03869092)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
17 Jul 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
31 Oct 2017 | PSC01 | Notification of Paul John Gibson as a person with significant control on 6 December 2016 | |
31 Oct 2017 | PSC07 | Cessation of Harrogate Antique & Fine Art Fair Limited (The) as a person with significant control on 6 December 2016 | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
19 Dec 2016 | TM01 | Termination of appointment of Louise Michele Walker as a director on 6 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of James David Walker as a director on 6 December 2016 | |
19 Dec 2016 | TM02 | Termination of appointment of Louise Michele Walker as a secretary on 6 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Paul John Gibson as a director on 6 December 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from Ash House Cook Way, Bindon Road Taunton TA2 6BJ England to Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 16 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates |