- Company Overview for 32 RIPON ROAD LIMITED (07339032)
- Filing history for 32 RIPON ROAD LIMITED (07339032)
- People for 32 RIPON ROAD LIMITED (07339032)
- More for 32 RIPON ROAD LIMITED (07339032)
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) |
---|---|---|---|
12 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
15 May 2019 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
15 May 2019 | AD01 | Registered office address changed from Octavia House Beech Grove Harrogate HG2 0EX England to Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER on 15 May 2019 | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
22 Mar 2018 | AD01 | Registered office address changed from 1 Burns Way Clifford Wetherby LS23 6TA England to Octavia House Beech Grove Harrogate HG2 0EX on 22 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Alan Philip Mennell as a director on 2 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Robin Stewart East as a director on 2 March 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Robin Stewart East on 22 January 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from 16 Mellor Close Otley West Yorkshire LS21 2FB England to 1 Burns Way Clifford Wetherby LS23 6TA on 1 February 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
13 Dec 2017 | CH01 | Director's details changed for Mr Robin Stewart East on 20 June 2016 | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
20 Jun 2016 | AD01 | Registered office address changed from Flat 1 Hillary House 34 Ripon Road Harrogate North Yorkshire HG1 2JJ to 16 Mellor Close Otley West Yorkshire LS21 2FB on 20 June 2016 | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
19 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | AP01 | Appointment of Mr Nicholas James Agar as a director | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|