HARROGATE HOLT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Liquidators' statement of receipts and payments to 2025-06-06

View Document

22/06/2422 June 2024 Registered office address changed from 7-9 Station Road Hesketh Bank Preston PR4 6SN England to Suite One, Peel Mills Commercial Street Morley West Yorkshire LS27 8AG on 2024-06-22

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Statement of affairs

View Document

15/06/2415 June 2024 Appointment of a voluntary liquidator

View Document

25/10/2325 October 2023 Registered office address changed from 4 Nile Close Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU England to 7-9 Station Road Hesketh Bank Preston PR4 6SN on 2023-10-25

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from 16 Stryands Hutton Preston PR4 5HD England to 4 Nile Close Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU on 2023-02-16

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Registered office address changed from 49 Coopers Row Lytham St. Annes FY8 4UD England to 16 Stryands Hutton Preston PR4 5HD on 2022-11-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY NOMINEES LIMITED / 08/07/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/12/185 December 2018 CESSATION OF GRANVILLE JOHN TURNER AS A PSC

View Document

05/12/185 December 2018 CESSATION OF JAMES DOUGLAS TURNER AS A PSC

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR GRANVILLE JOHN TURNER / 26/05/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS TURNER / 26/05/2017

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

08/12/178 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 26/05/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALLAN / 26/05/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW ENGLAND

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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