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)
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
  • GBP 3
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
  • GBP 3
04 Apr 2014 AA Total exemption full accounts made up to 31 July 2013