Advanced company searchLink opens in new window

HOUZ OF HARROGATE LTD

Company number 08813648

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-31
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
  • GBP 125
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