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) |
---|---|---|---|
03 Sep 2019 | PSC01 | Notification of Alison Margaret Gustavsson as a person with significant control on 3 September 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Adam Lee Fryer as a director on 20 August 2019 | |
03 Sep 2019 | PSC07 | Cessation of Adam Lee Fryer as a person with significant control on 20 August 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
07 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
15 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
29 Nov 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
11 Mar 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Philip Charles Horner as a director on 6 January 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Albert Chi Sang So as a director on 18 September 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Adam Lee Fryer as a director on 12 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD03 | Register(s) moved to registered inspection location 10 Riverside Road Luton LU3 2LY | |
27 Jul 2015 | CH03 | Secretary's details changed for Mr Philip Charles Horner on 28 June 2015 | |
27 Jul 2015 | AD02 | Register inspection address has been changed to 10 Riverside Road Luton LU3 2LY | |
27 Jul 2015 | TM02 | Termination of appointment of Michael Wilson Astrop as a secretary on 28 June 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from Flat 1 80 Franklin Road Harrogate North Yorkshire HG1 5EN to Flat 3, 80 Franklin Road Harrogate North Yorkshire HG1 5EN on 27 July 2015 | |
27 Jun 2015 | TM01 | Termination of appointment of Michael Wilson Astrop as a director on 20 June 2015 | |
27 Jun 2015 | AP03 | Appointment of Mr Philip Charles Horner as a secretary on 22 June 2015 | |
28 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
04 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 |