HARROGATE PROPERTIES GROUP LIMITED
Company number 09880850
- Company Overview for HARROGATE PROPERTIES GROUP LIMITED (09880850)
- Filing history for HARROGATE PROPERTIES GROUP LIMITED (09880850)
- People for HARROGATE PROPERTIES GROUP LIMITED (09880850)
- Charges for HARROGATE PROPERTIES GROUP LIMITED (09880850)
- More for HARROGATE PROPERTIES GROUP LIMITED (09880850)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 30 March 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
02 Aug 2024 | AD01 | Registered office address changed from 21 Fewston Crescent Harrogate HG1 2BP England to 44 Albert Road Harrogate HG1 4HX on 2 August 2024 | |
28 Jun 2024 | PSC07 | Cessation of Frazer George Roberts as a person with significant control on 28 June 2024 | |
28 Jun 2024 | PSC02 | Notification of 5Av Limited as a person with significant control on 10 November 2016 | |
18 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2024 | AA | Micro company accounts made up to 30 March 2023 | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 30 March 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
13 Sep 2022 | PSC04 | Change of details for Mr Frazer George Roberts as a person with significant control on 13 September 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from Wath House Ripley Harrogate HG3 3AX England to 21 Fewston Crescent Harrogate HG1 2BP on 13 September 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 4 Patrick Green Oulton Leeds LS26 8HE England to Wath House Ripley Harrogate HG3 3AX on 14 March 2022 | |
09 Jan 2022 | AA | Micro company accounts made up to 30 March 2021 | |
09 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
10 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
25 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
25 Nov 2019 | CH01 | Director's details changed for Mr Nigel Tempest Best on 25 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Mr Nigel Tempest Best as a person with significant control on 25 November 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 March 2018 |