80 FRANKLIN ROAD HARROGATE (MANAGEMENT) LIMITED
Company number 04252203
- Company Overview for 80 FRANKLIN ROAD HARROGATE (MANAGEMENT) LIMITED (04252203)
- Filing history for 80 FRANKLIN ROAD HARROGATE (MANAGEMENT) LIMITED (04252203)
- People for 80 FRANKLIN ROAD HARROGATE (MANAGEMENT) LIMITED (04252203)
- More for 80 FRANKLIN ROAD HARROGATE (MANAGEMENT) LIMITED (04252203)
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) |
---|---|---|---|
22 Jul 2024 | TM02 | Termination of appointment of Philip Charles Horner as a secretary on 22 July 2024 | |
22 Jul 2024 | AP03 | Appointment of Mrs Alison Margaret Gustavsson as a secretary on 22 July 2024 | |
18 Jul 2024 | AD02 | Register inspection address has been changed from 10 Riverside Road Luton LU3 2LY England to Flat 1 80 Franklin Road Harrogate North Yorkshire HG1 5EN | |
17 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
17 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 14 June 2024
|
|
16 Jul 2024 | AD04 | Register(s) moved to registered office address Flat 1,80 Franklin Road Harrogate North Yorkshire HG1 5EN | |
16 Jul 2024 | PSC01 | Notification of Olivia Amy Gillam as a person with significant control on 16 June 2024 | |
16 Jul 2024 | AP01 | Appointment of Miss Olivia Amy Gillam as a director on 16 June 2024 | |
16 Jul 2024 | AD01 | Registered office address changed from Flat 3, 80 Franklin Road Harrogate North Yorkshire HG1 5EN to Flat 1,80 Franklin Road Harrogate North Yorkshire HG1 5EN on 16 July 2024 | |
28 May 2024 | TM01 | Termination of appointment of Philip Charles Horner as a director on 23 May 2024 | |
28 May 2024 | PSC07 | Cessation of Philip Charles Horner as a person with significant control on 23 May 2024 | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Albert Chi Sang So as a director on 29 July 2021 | |
29 Jul 2021 | PSC07 | Cessation of Albert Chi Sang So as a person with significant control on 29 July 2021 | |
29 Jul 2021 | PSC01 | Notification of Harry Lewis Stringer as a person with significant control on 29 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Mr Harry Lewis Stringer as a director on 29 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
26 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Sep 2019 | AP01 | Appointment of Mrs Alison Margaret Gustavsson as a director on 3 September 2019 |