AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-11
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082203900005, created on 2023-06-09
filed on: 23rd, June 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 082203900004, created on 2023-06-09
filed on: 16th, June 2023
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 082203900002 in full
filed on: 6th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082203900003 in full
filed on: 6th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082203900001 in full
filed on: 6th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-11
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-11
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082203900003, created on 2020-10-09
filed on: 15th, October 2020
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-11
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-11
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082203900002, created on 2018-12-17
filed on: 20th, December 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-07-11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-29
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082203900001, created on 2017-05-31
filed on: 1st, June 2017
| mortgage
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2016-09-30 to 2017-03-31
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-29
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
|
AD01 |
Registered office address changed from Flat 3, 5 Springfield Avenue Harrogate North Yorkshire HG1 2HR to C/O Thomas George Boston Braeside House Ripley Road Knaresborough North Yorkshire HG5 9BY on 2016-06-21
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-29 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-20: 100.00 GBP
capital
|
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed car sales direct (harrogate) LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Goods Yard Stockwell Road Knaresborough North Yorkshire HG5 0JZ to Flat 3, 5 Springfield Avenue Harrogate North Yorkshire HG1 2HR on 2015-08-26
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-09-29 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Commercial Yard Rear of 62 High Street Knaresborough North Yorkshire HG5 0EA United Kingdom on 2014-07-01
filed on: 1st, July 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013-07-01 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-09-19 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2012
| incorporation
|
Free Download
(35 pages)
|