Advanced company searchLink opens in new window

HARROGATE TIPPLE LTD

Company number 10072651

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)
01 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
15 May 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
30 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 May 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 MR01 Registration of charge 100726510002, created on 4 December 2019
13 Nov 2019 MR01 Registration of charge 100726510001, created on 13 November 2019
21 May 2019 CS01 Confirmation statement made on 17 March 2019 with updates
29 Apr 2019 PSC01 Notification of Sally Joanne Green as a person with significant control on 24 November 2018
29 Apr 2019 PSC04 Change of details for Mr Steven Green as a person with significant control on 24 November 2018
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 24 November 2018
  • GBP 100
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
01 Mar 2018 AD01 Registered office address changed from Kinderscout 95 Kent Road Harrogate North Yorkshire HG1 2NH United Kingdom to The Distillery Main Street Ripley Harrogate HG3 3AY on 1 March 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Nov 2017 AP01 Appointment of Sally Joanne Green as a director on 29 November 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
30 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
18 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted