Advanced company searchLink opens in new window

PRIME HEALTH HARROGATE LIMITED

Company number 08767519

Filter by category

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)
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
04 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
22 Jul 2021 CH01 Director's details changed for Miss Rosemary Clare Mcgilvray on 24 June 2021
29 Jun 2021 AD01 Registered office address changed from Beagle Cottage Rudding Lane Follifoot Harrogate HG3 1DQ England to Hope House Hornby Road Appleton Wiske Northallerton DL6 2AF on 29 June 2021
09 Jun 2021 AA Micro company accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
18 Oct 2020 AP01 Appointment of Miss Rosemary Clare Mcgilvray as a director on 16 October 2020
06 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
15 Nov 2018 AD01 Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS to Beagle Cottage Rudding Lane Follifoot Harrogate HG3 1DQ on 15 November 2018
30 Jul 2018 AP01 Appointment of Ms Felicity Claire Chaffer as a director on 30 July 2018
02 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
15 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
27 Nov 2015 CH01 Director's details changed for Mr Richard John Errington on 27 November 2015
06 Oct 2015 CH01 Director's details changed for Mr Richard John Errington on 6 October 2015