HARROGATE HOMELESS PROJECT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Clair Challenor-Chadwick as a director on 2025-05-12

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

23/01/2523 January 2025 Termination of appointment of Natasha Cull as a director on 2025-01-23

View Document

21/01/2521 January 2025 Full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Statement of company's objects

View Document

30/09/2430 September 2024 Appointment of Ms Dawn Lesley Stott as a director on 2024-09-27

View Document

20/09/2420 September 2024 Appointment of Mrs Karen Tyrell as a director on 2024-09-16

View Document

08/08/248 August 2024 Registered office address changed from 7 Bower Street Harrogate North Yorks HG1 5BQ to Wesley House Oxford Street Harrogate HG1 1PP on 2024-08-08

View Document

07/06/247 June 2024 Full accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Termination of appointment of Marian Janet Farrar as a director on 2024-05-02

View Document

14/05/2414 May 2024 Termination of appointment of Richard Cooper as a director on 2024-05-02

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

20/07/2320 July 2023 Director's details changed for Ms Clair Challenor-Chadwick on 2023-07-20

View Document

13/07/2313 July 2023 Appointment of Ms Clair Challenor-Chadwick as a director on 2023-07-04

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Termination of appointment of Jennifer Kirsty Beryl Moulson as a director on 2023-05-03

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

02/01/232 January 2023 Termination of appointment of Helen Louise Crossland as a director on 2022-12-31

View Document

15/12/2215 December 2022 Appointment of Mrs Gillian Heseltine as a director on 2022-12-12

View Document

30/11/2230 November 2022 Appointment of Mr Stephen Gary Day as a director on 2022-11-28

View Document

07/11/227 November 2022 Termination of appointment of Lindsay Mary Ellen Donaldson Cameron as a director on 2022-10-26

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Statement of company's objects

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Cessation of Jennifer Kirsty Beryl Moulson as a person with significant control on 2022-05-05

View Document

11/05/2211 May 2022 Notification of John David Thomas as a person with significant control on 2022-05-05

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

21/10/2121 October 2021 Appointment of Mr John David Thomas as a director on 2021-09-03

View Document

21/10/2121 October 2021 Appointment of Mrs Naomi Atkinson-Maury as a director on 2021-08-24

View Document

21/10/2121 October 2021 Appointment of Mr Lee Evans as a director on 2021-09-03

View Document

11/08/2111 August 2021 Cessation of John Charles Harris as a person with significant control on 2021-07-26

View Document

11/08/2111 August 2021 Termination of appointment of Helen Marina Shay as a director on 2021-07-26

View Document

31/07/2131 July 2021 Termination of appointment of Helen Marina Shay as a secretary on 2021-07-25

View Document

08/07/218 July 2021 Termination of appointment of James Martin Verity as a director on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of John Barrie Halstead as a director on 2021-06-30

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR DOREEN WEST

View Document

30/01/1930 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MS. LYNN JANICE ESTERSEN

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MS PHILIPPA KATIE LOUISE FRENCH

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MS HELEN LOUISE CROSSLAND

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MS. LINDSAY CAMERON

View Document

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MR JAMES MARTIN VERITY

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MS. MARIAN JANET FARRAR

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH SIMPSON

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WEBBER

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MS JENNIFER KIRSTY BERYL MOULSON

View Document

05/07/175 July 2017 DIRECTOR APPOINTED VISCOUNTESS FENELLA MARY MOUNTGARRET

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MS. JUDITH ANNE SIMPSON

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MS. HELEN MARINA SHAY

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANE LEAH

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR. JAMES MARTIN VERITY

View Document

13/04/1713 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/03/1712 March 2017 APPOINTMENT TERMINATED, SECRETARY JANE LEAH

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WEBBER

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MS. IMOGEN FERCLITH BRANWEN BROWN

View Document

20/05/1620 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 21/01/16 NO MEMBER LIST

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY DOREEN WEST

View Document

02/12/152 December 2015 SECRETARY APPOINTED MRS JANE ANNE LEAH

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN TURNER

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MRS JANE ANNE LEAH

View Document

18/07/1518 July 2015 DIRECTOR APPOINTED MR JOHN BARRIE HALSTEAD

View Document

31/03/1531 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 21/01/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIA MARCHBANK DENTON

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR JOHN CHARLES HARRIS

View Document

13/05/1413 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS. MAUREEN JEAN WEBBER

View Document

27/01/1427 January 2014 21/01/14 NO MEMBER LIST

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JAWARA

View Document

27/02/1327 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 21/01/13 NO MEMBER LIST

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA FAYE MARCHBANK DENTON / 01/06/2012

View Document

29/05/1229 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

10/03/1210 March 2012 21/01/12 NO MEMBER LIST

View Document

17/09/1117 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LYNCH

View Document

17/09/1117 September 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA NAYLOR

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MRS. VICTORIA JAWARA

View Document

23/02/1123 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 21/01/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR DAVID CLIFFORD HUNT

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE BUCKLAND

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLEMISS

View Document

19/02/1019 February 2010 21/01/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GEOFFREY FREDERICK WEBBER / 21/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIDDLEMISS / 21/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS TURNER / 21/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ISABEL WEST / 21/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY BUCKLAND / 21/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LYNCH / 21/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA FAYE MARCHBANK DENTON / 21/01/2010

View Document

01/02/101 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MISS VICTORIA FLORENCE JOHANNA NAYLOR

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

05/09/095 September 2009 DIRECTOR APPOINTED ANDREW MIDDLEMISS

View Document

22/12/0822 December 2008 31/08/08 PARTIAL EXEMPTION

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR MELISA GOLDEN MILNER

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MISS OLIVIA FAYE MARCHBANK DENTON

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PONSFORD

View Document

11/12/0711 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 ANNUAL RETURN MADE UP TO 02/08/07

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 ANNUAL RETURN MADE UP TO 02/08/06

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05

View Document

05/08/055 August 2005 ANNUAL RETURN MADE UP TO 02/08/05

View Document

22/12/0422 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 02/08/04

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

24/08/0324 August 2003 ANNUAL RETURN MADE UP TO 02/08/03

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 ANNUAL RETURN MADE UP TO 02/08/02

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 ANNUAL RETURN MADE UP TO 02/08/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/09/0021 September 2000 ANNUAL RETURN MADE UP TO 02/08/00

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 ANNUAL RETURN MADE UP TO 02/08/99

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 ANNUAL RETURN MADE UP TO 02/08/98

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/08/9726 August 1997 ANNUAL RETURN MADE UP TO 02/08/97

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 ANNUAL RETURN MADE UP TO 02/08/96

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/08/9515 August 1995 ANNUAL RETURN MADE UP TO 02/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/09/947 September 1994 ANNUAL RETURN MADE UP TO 02/08/94

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 ANNUAL RETURN MADE UP TO 02/08/93

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/09/923 September 1992 ANNUAL RETURN MADE UP TO 02/08/92

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 2 PLOMPTON SQUARE PLOMPTON KNARESBOROUGH NORTH YORKSHIRE

View Document

15/06/9215 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9215 June 1992 ALTER MEM AND ARTS 11/05/92

View Document

17/12/9117 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/08/912 August 1991 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