- Company Overview for 7 GLEBE ROAD (HARROGATE) LIMITED (05716882)
- Filing history for 7 GLEBE ROAD (HARROGATE) LIMITED (05716882)
- People for 7 GLEBE ROAD (HARROGATE) LIMITED (05716882)
- More for 7 GLEBE ROAD (HARROGATE) LIMITED (05716882)
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) |
---|---|---|---|
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
04 Jul 2013 | AP01 | Appointment of Miss Hannah Chesters as a director | |
04 Jul 2013 | TM01 | Termination of appointment of John Phillipson as a director | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Oct 2011 | CH01 | Director's details changed for Mr John Phillipson on 26 October 2011 | |
26 Oct 2011 | CH01 | Director's details changed for James Owen Tyreman on 26 October 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Jul 2010 | CH03 | Secretary's details changed for James Owen Tyreman on 19 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for John Phillipson on 19 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for James Owen Tyreman on 19 July 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
15 Jul 2010 | AD01 | Registered office address changed from 41 East Parade Harrogate HG1 5LQ on 15 July 2010 |