HARLOW GRANGE (HARROGATE) LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/01/2522 January 2025 Appointment of Mr Paul Stanley as a director on 2025-01-19

View Document

22/01/2522 January 2025 Termination of appointment of Paul Stanley as a secretary on 2025-01-19

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/01/2223 January 2022 Appointment of Mr Paul Stanley as a secretary on 2022-01-13

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

25/11/2125 November 2021 Termination of appointment of Leonora Fitzgerald Milne as a secretary on 2021-11-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/03/2121 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN RASPIN

View Document

14/08/1614 August 2016 DIRECTOR APPOINTED MR PAUL LIVERSIDGE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/02/165 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/01/1522 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/03/146 March 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/03/1220 March 2012 01/07/10 STATEMENT OF CAPITAL GBP 4

View Document

19/03/1219 March 2012 SECRETARY APPOINTED MRS LEONORA FITZGERALD MILNE

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE BUBB

View Document

14/02/1114 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

13/02/1113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/01/1114 January 2011 SECRETARY APPOINTED CAROLINE BUBB

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2009 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2001 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2008 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2002 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2005 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2003 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 6 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PA

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED DAWN ANGELA RASPIN

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2006 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2004 with full list of shareholders

View Document

14/01/1114 January 2011 23/12/00 FULL LIST AMEND

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2007 with full list of shareholders

View Document

14/01/1114 January 2011 CHANGE OF NAME 10/08/2008

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALMSLEY

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK HENRY

View Document

13/01/1113 January 2011 ORDER OF COURT - RESTORATION

View Document

14/01/0314 January 2003 STRUCK OFF AND DISSOLVED

View Document

01/10/021 October 2002 FIRST GAZETTE

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 2 MOORLAND INGS, LEEDS, WEST YORKSHIRE, LS17 6JX

View Document

04/01/004 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 EXEMPTION FROM APPOINTING AUDITORS 25/10/99

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 ALTER MEM AND ARTS 08/01/98

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company