AD01 |
Change of registered address from Nicholsons Lettings and Management Ltd Valley Bridge Parade Scarborough YO11 2PF England on 2024/02/29 to 1 1 Theorangery Carr Hall Gardens, Ruswarp Whitby N Yorks YO21 1RW
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/02/09.
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/09
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/01
filed on: 9th, October 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/09
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/28
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/07/29.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/29.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/29.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/29.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/29.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/06/15
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Orangery 1 Carr Hall Gardens the Carrs Ruswarp Whitby North Yorkshire YO21 1RW on 2022/06/12 to Nicholsons Lettings and Management Ltd Valley Bridge Parade Scarborough YO11 2PF
filed on: 12th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/06/10
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/01
filed on: 5th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/10/28
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/10/28.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/07/16
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/01/29
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/01
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/10/28
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/28
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/10/28
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/28
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/12/01
filed on: 28th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/28
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/01
filed on: 15th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/10/28
filed on: 30th, October 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/01
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/28
filed on: 2nd, November 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/01
filed on: 1st, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/28
filed on: 1st, November 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/01
filed on: 23rd, February 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 2012/12/01 from 2012/10/31
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/01/09
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/09.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/28
filed on: 29th, October 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2012/02/09.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/09.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/08.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/08.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
54730.00 GBP is the capital in company's statement on 2012/01/24
filed on: 24th, January 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
54730.00 GBP is the capital in company's statement on 2012/01/23
filed on: 23rd, January 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
54730.00 GBP is the capital in company's statement on 2012/01/18
filed on: 18th, January 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
54730.00 GBP is the capital in company's statement on 2012/01/11
filed on: 11th, January 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/01/09 from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/12/14.
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/12/14
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/12/14
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/12/14 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011/11/29, company appointed a new person to the position of a secretary
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, November 2011
| resolution
|
Free Download
(32 pages)
|
CERTNM |
Company name changed harrowells (no 190) LIMITEDcertificate issued on 03/11/11
filed on: 3rd, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/10/28
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 28th, October 2011
| incorporation
|
Free Download
(47 pages)
|