Advanced company searchLink opens in new window

SPIRIT OF HARROGATE (HOLDINGS) LIMITED

Company number 02977249

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
17 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
04 Jul 2023 CERTNM Company name changed intercontinental brands (holdings) LIMITED\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-29
03 Jul 2023 AD01 Registered office address changed from C/O Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB United Kingdom to 5-7 Montpellier Parade Harrogate HG1 2TJ on 3 July 2023
11 May 2023 MR04 Satisfaction of charge 029772490005 in full
21 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
21 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
21 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
21 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
11 Oct 2022 PSC05 Change of details for Icb Brands Holdings Limited as a person with significant control on 11 October 2022
11 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
28 Jan 2022 CH01 Director's details changed for Mr Michael John Carthy on 28 January 2022
28 Jan 2022 CH01 Director's details changed for Mr Marcus William Black on 28 January 2022
01 Dec 2021 AA Audit exemption subsidiary accounts made up to 28 February 2021
01 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
01 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
01 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
14 Sep 2021 AD01 Registered office address changed from 4 Sceptre House Hornbeam Square Hornbeam Business Park Harrogate HG2 2PB to C/O Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB on 14 September 2021
30 Jul 2021 TM02 Termination of appointment of Anna Catheryn Gausden as a secretary on 30 July 2021
23 Nov 2020 AA Audit exemption subsidiary accounts made up to 29 February 2020
23 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
23 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
23 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
23 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates