- Company Overview for HOUZ OF HARROGATE LTD (08813648)
- Filing history for HOUZ OF HARROGATE LTD (08813648)
- People for HOUZ OF HARROGATE LTD (08813648)
- Insolvency for HOUZ OF HARROGATE LTD (08813648)
- More for HOUZ OF HARROGATE LTD (08813648)
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) |
---|---|---|---|
06 Dec 2024 | LIQ02 | Statement of affairs | |
08 Nov 2024 | AD01 | Registered office address changed from Baines House 2a Cheltenham Mount Harrogate HG1 1DP England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 8 November 2024 | |
08 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
08 Aug 2024 | PSC04 | Change of details for Mrs Caroline Sarah Edwards as a person with significant control on 8 August 2024 | |
08 Aug 2024 | PSC04 | Change of details for Mr Mark Stewart Charles Edwards as a person with significant control on 8 August 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mrs Caroline Sarah Edwards on 8 August 2024 | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
22 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
18 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
04 Jul 2019 | PSC01 | Notification of Caroline Sarah Edwards as a person with significant control on 31 May 2019 | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
17 Jun 2019 | AD01 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Baines House 2a Cheltenham Mount Harrogate HG1 1DP on 17 June 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
14 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
18 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 |