Advanced company searchLink opens in new window

80 FRANKLIN ROAD HARROGATE (MANAGEMENT) LIMITED

Company number 04252203

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)
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
  • GBP 3
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