AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 11th September 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th June 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th September 2022.
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th September 2022.
filed on: 23rd, January 2023
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th September 2022
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, September 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, September 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, September 2021
| incorporation
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th September 2019
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Gale Farm Surgery 109-119 Front Street Acomb York North Yorkshire YO24 3BU. Change occurred on Monday 11th November 2019. Company's previous address: Haxby & Wigginton Health Centre the Village Wigginton York YO32 2LL England.
filed on: 11th, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(10 pages)
|
AD02 |
New sail address Haxby & Wigginton Health Centre the Village Wigginton York YO32 2LL. Change occurred at an unknown date. Company's previous address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th September 2014
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY. Change occurred at an unknown date. Company's previous address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Haxby & Wigginton Health Centre the Village Wigginton York YO32 2LL. Change occurred on Monday 26th September 2016. Company's previous address: Haxby & Wiggington Health Centre the Village Wiggington York YO32 2LL.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 1st August 2016
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 27th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 25th June 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 25th June 2012 secretary's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 25th June 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th June 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th June 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 9th June 2011.
filed on: 9th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 9th September 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Saturday 26th June 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 30th July 2009 - Annual return with full member list
filed on: 30th, July 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On Monday 30th March 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 12th August 2008 - Annual return with full member list
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 16th, June 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 16th, June 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2008 from moorgate house clifton moorgate york north yorkshire YO30 4WY
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 27th March 2008 Director and secretary appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 27th March 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 27th March 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 27th March 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 27th March 2008 Appointment terminated secretary
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed harrowell shaftoe (no. 144) limi tedcertificate issued on 24/01/08
filed on: 24th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed harrowell shaftoe (no. 144) limi tedcertificate issued on 24/01/08
filed on: 24th, January 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(23 pages)
|