HARROGATE GROUP PUBLIC LIMITED COMPANY

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Björgvin Þór Þorsteinsson as a director on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of Andres Bertelsen as a director on 2025-05-20

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

06/12/246 December 2024 Director's details changed for Mr Björgvin Por Porsteinsson on 2024-12-04

View Document

05/12/245 December 2024 Appointment of Mr Sanjave Singh Chahal as a director on 2024-12-04

View Document

05/12/245 December 2024 Appointment of Mr Harminder Chahal as a director on 2024-12-04

View Document

05/12/245 December 2024 Appointment of Mr Andres Bertelsen as a director on 2024-12-04

View Document

05/12/245 December 2024 Appointment of Mr Björgvin Por Porsteinsson as a director on 2024-12-04

View Document

25/06/2425 June 2024 Appointment of Ms Emma Theresa Brealey as a director on 2024-06-25

View Document

24/06/2424 June 2024 Termination of appointment of Reginald John Brealey as a director on 2024-06-24

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

05/01/245 January 2024 Cessation of Reginald John Brealey as a person with significant control on 2023-01-01

View Document

01/01/241 January 2024 Notification of Michael Joseph Burton as a person with significant control on 2023-01-01

View Document

10/11/2310 November 2023 Registered office address changed from 71 71-75 Shelton Street London WC2H 9JQ WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Reginald John Brealey on 2023-11-10

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

07/11/237 November 2023 Confirmation statement made on 2022-04-14 with updates

View Document

01/11/231 November 2023 Appointment of Mr Michael Joseph Burton as a director on 2023-10-26

View Document

01/11/231 November 2023 Appointment of Mr Michael Joseph Burton as a secretary on 2023-10-26

View Document

01/11/231 November 2023 Termination of appointment of Reginald Brealey as a secretary on 2023-10-26

View Document

31/10/2331 October 2023 Registered office address changed from 8 North End Welbourn Lincoln Lincolnshire LN5 0nd England to 71 71-75 Shelton Street London WC2H 9JQ WC2H 9JQ on 2023-10-31

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 8 North End Welbourn Lincoln Lincolnshire LN5 0nd on 2022-04-05

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

30/12/2130 December 2021 Termination of appointment of Michael Joseph Burton as a director on 2021-12-30

View Document

30/12/2130 December 2021 Termination of appointment of Victoria Sheila Burton as a secretary on 2021-12-30

View Document

19/12/2119 December 2021 Termination of appointment of Aubrey Thomas Brocklebank as a director on 2021-12-13

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-03-19

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-04-14 with updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL BURTON

View Document

19/04/2019 April 2020 SECRETARY APPOINTED MRS VICTORIA SHEILA BURTON

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 27/06/18 STATEMENT OF CAPITAL GBP 8072935.8

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR RJB CONSULTANTS

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEPUK SINGH

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR REGINALD JOHN BREALEY

View Document

24/06/1824 June 2018 DIRECTOR APPOINTED MR MICHAEL JOSEPH BURTON

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

08/05/188 May 2018 CONSOLIDATION 18/04/18

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD JOHN BREALEY

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 14/04/16 BULK LIST

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH BURTON / 15/06/2016

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED RJB CONSULTANTS

View Document

27/03/1627 March 2016 APPOINTMENT TERMINATED, DIRECTOR BALDEV SINGH

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED IBERIAN GOLD PLC CERTIFICATE ISSUED ON 11/01/16

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 14/04/15 BULK LIST

View Document

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEPUK SINGH / 17/07/2015

View Document

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BALDEV SINGH / 17/07/2015

View Document

31/05/1531 May 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

07/03/157 March 2015 27/08/14 STATEMENT OF CAPITAL GBP 312005982

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 11 GREENLEAF HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AE UNITED KINGDOM

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 11 GREENLEAF HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AE

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BALDEV SINGH / 18/07/2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH BURTON / 18/07/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEPUK SINGH / 18/07/2014

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR RJB CONSULTANTS

View Document

30/05/1430 May 2014 14/04/14 NO CHANGES

View Document

11/05/1411 May 2014 CORPORATE DIRECTOR APPOINTED RJB CONSULTANTS

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALL

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURTON

View Document

26/12/1326 December 2013 DIRECTOR APPOINTED MR BALDEV SINGH

View Document

26/12/1326 December 2013 DIRECTOR APPOINTED MR DEPUK SINGH

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREATER

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SLATER

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 9 GREENLEAF HOUSE 128 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AE

View Document

06/08/136 August 2013 14/04/13 BULK LIST

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR MICHAEL JOSEPH BURTON

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT KYRIAKIDES

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MICHAEL JOSEPH BURTON

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED TIMOTHY JOHN GREATER

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR GEOFFREY ALAN HALL

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 37 QUEEN ANNE STREET LONDON W1G 9JB

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT KYRIAKIDES

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBINS

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 14/04/12 BULK LIST

View Document

27/04/1227 April 2012 07/02/12 STATEMENT OF CAPITAL GBP 491136.93

View Document

11/01/1211 January 2012 15/11/11 STATEMENT OF CAPITAL GBP 45330118

View Document

11/01/1211 January 2012 15/11/11 STATEMENT OF CAPITAL GBP 453301.18

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED ROBERT ALBERT FREDERICK KYRIAKIDES

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 14/04/11 BULK LIST

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN SHAW

View Document

19/04/1119 April 2011 SECRETARY APPOINTED ROBERT ALBERT FREDERICK KYRIAKIDES

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR MARK BARRY SLATER

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 37 GREAT PERCY STREET LONDON WC1X 9RD

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MARTIN JOHN ROBINS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARCLAY

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

23/03/1123 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 428995.84

View Document

08/03/118 March 2011 01/02/11 STATEMENT OF CAPITAL GBP 384266.67

View Document

15/02/1115 February 2011 04/01/11 STATEMENT OF CAPITAL GBP 333266.67

View Document

28/01/1128 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 328266.67

View Document

28/01/1128 January 2011 22/11/10 STATEMENT OF CAPITAL GBP 322266.67

View Document

20/01/1120 January 2011 05/11/10 STATEMENT OF CAPITAL GBP 302766.67

View Document

10/11/1010 November 2010 26/10/10 STATEMENT OF CAPITAL GBP 2476000

View Document

03/11/103 November 2010 COMPANY NAME CHANGED HARROGATE GROUP PLC CERTIFICATE ISSUED ON 03/11/10

View Document

03/11/103 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/103 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/105 August 2010 DIRECTOR APPOINTED CHARLES GEOFFREY GREGORY SMITH

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 SECRETARY APPOINTED JOHN RICHARD SHAW

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN PERRIN

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

19/05/1019 May 2010 14/04/10 BULK LIST

View Document

16/04/1016 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/091 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/01/096 January 2009 RE ELECT DIR APPT AUDS 31/12/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD CHADWICK

View Document

18/10/0718 October 2007 AUDITOR'S RESIGNATION

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

16/11/0616 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0611 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 ARTICLES OF ASSOCIATION

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 139 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 9HZ

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 ARTICLES OF ASSOCIATION

View Document

07/06/067 June 2006 RETURN MADE UP TO 14/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NC INC ALREADY ADJUSTED 26/04/06

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 £ NC 6000000/10000000 26/

View Document

24/05/0624 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0624 May 2006 S-DIV 26/04/06

View Document

24/05/0624 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0624 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0624 May 2006 AGREEMENT 26/04/06

View Document

24/05/0624 May 2006 CONSO 26/04/06

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0521 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/057 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 288 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3QA

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/044 May 2004 RETURN MADE UP TO 14/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/033 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/0322 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 14/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/026 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

22/04/0222 April 2002 RETURN MADE UP TO 14/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/0114 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0130 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: THE LEAZE 40 SALTER STREET BERKELEY GLOUCESTERSHIRE GL13 9DB

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/0122 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 £ NC 2000000/6000000 18/0

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NC INC ALREADY ADJUSTED 18/09/00

View Document

21/09/0021 September 2000 RE ACQUIS OF SHARES 18/09/00

View Document

01/09/001 September 2000 PROSPECTUS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER LANCASHIRE M2 4JU

View Document

28/07/0028 July 2000 SHARES AGREEMENT OTC

View Document

05/07/005 July 2000 PROSPECTUS

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 S-DIV 31/05/00

View Document

06/06/006 June 2000 VARYING SHARE RIGHTS AND NAMES 31/05/00

View Document

06/06/006 June 2000 S-DIV 31/05/00

View Document

06/06/006 June 2000 ADOPT ARTICLES 31/05/00

View Document

01/06/001 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/06/001 June 2000 APPLICATION COMMENCE BUSINESS

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 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