Advanced company searchLink opens in new window

HARROGATE FLATS (WINDSOR COURT) LIMITED

Company number 01221401

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)
23 Jan 2018 AP01 Appointment of Miss Mollie Elizabeth Schofield as a director on 19 January 2018
23 Jan 2018 TM01 Termination of appointment of Jeanne Marilyn Brier as a director on 19 January 2018
23 Jan 2018 TM01 Termination of appointment of Kenneth William Harrison as a director on 19 January 2018
17 Jan 2018 AA Micro company accounts made up to 30 June 2017
02 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
09 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
23 Jun 2016 TM02 Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016
23 Jun 2016 AP03 Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016
10 May 2016 AR01 Annual return made up to 4 April 2016 no member list
Statement of capital on 2016-05-10
  • GBP 8
23 Sep 2015 AA Total exemption full accounts made up to 30 June 2015
16 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 8
11 Nov 2014 TM01 Termination of appointment of John Sellars as a director on 27 October 2014
11 Nov 2014 TM01 Termination of appointment of Jack Hyram Collins as a director on 27 October 2014
28 Oct 2014 AP01 Appointment of Hazel Anne Calvert as a director on 23 September 2014
28 Oct 2014 AP01 Appointment of Jeanne Marilyn Brier as a director on 23 September 2014
02 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
06 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
09 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Aug 2013 AP03 Appointment of Angela Mary Morley as a secretary
15 Aug 2013 TM02 Termination of appointment of Michael Hudson as a secretary
15 Aug 2013 AD01 Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 15 August 2013
12 Apr 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
11 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
08 Apr 2013 AP01 Appointment of Mrs Elsie Parkinson as a director
08 Apr 2013 TM01 Termination of appointment of Baden Parkinson as a director