Advanced company searchLink opens in new window

ALBANY HOUSE (HARROGATE) LIMITED

Company number 06354042

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)
07 Jul 2024 PSC01 Notification of Nicholas Henderson as a person with significant control on 4 July 2024
07 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
07 Jul 2024 AP01 Appointment of Mr Nicholas Henderson as a director on 4 July 2024
01 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
15 May 2024 PSC07 Cessation of Simona Bolfan as a person with significant control on 1 May 2024
09 May 2024 AA Accounts for a dormant company made up to 31 August 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
22 May 2023 AD01 Registered office address changed from Flat 5 Esplanade Court St. Marys Walk Harrogate North Yorkshire HG2 0LW England to Flat 1, 8 Alderson Road Harrogate HG2 8AS on 22 May 2023
22 May 2023 PSC01 Notification of Rachael Michelle Sutton as a person with significant control on 10 May 2023
22 May 2023 PSC07 Cessation of Matthew Sutton as a person with significant control on 10 May 2023
22 May 2023 AP01 Appointment of Mrs Rachael Michelle Sutton as a director on 10 May 2023
22 May 2023 TM01 Termination of appointment of Matthew Sutton as a director on 10 May 2023
04 May 2023 AA Accounts for a dormant company made up to 31 August 2022
22 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 PSC01 Notification of Simona Bolfan as a person with significant control on 9 May 2020
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
19 May 2021 AD01 Registered office address changed from 8 Alderson Road Flat 2 Harrogate HG2 8AS England to Flat 5 Esplanade Court St. Marys Walk Harrogate North Yorkshire HG2 0LW on 19 May 2021
19 May 2021 PSC07 Cessation of Timothy Thacker as a person with significant control on 9 May 2020
19 May 2021 AA Accounts for a dormant company made up to 31 August 2020
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
08 May 2020 AA Accounts for a dormant company made up to 31 August 2019
04 Nov 2019 AD01 Registered office address changed from 14 Alexandra Road Harrogate North Yorkshire HG1 5JS to 8 Alderson Road Flat 2 Harrogate HG2 8AS on 4 November 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued