HARROGATE12 LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAdministrator's progress report

View Document

17/06/2517 June 2025 Notice of extension of period of Administration

View Document

14/02/2514 February 2025 Administrator's progress report

View Document

10/01/2510 January 2025 Statement of administrator's proposal

View Document

20/12/2420 December 2024 Statement of affairs with form AM02SOA

View Document

09/12/249 December 2024 Cessation of Simon William Hepden as a person with significant control on 2024-07-17

View Document

05/12/245 December 2024 Cessation of Nicholas John Moody as a person with significant control on 2024-12-01

View Document

05/12/245 December 2024 Termination of appointment of Nicholas John Moody as a director on 2024-12-01

View Document

05/12/245 December 2024 Termination of appointment of Simon William Hepden as a director on 2024-12-04

View Document

26/09/2426 September 2024 Notice of deemed approval of proposals

View Document

24/07/2424 July 2024 Appointment of an administrator

View Document

24/07/2424 July 2024 Registered office address changed from Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2024-07-24

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-03-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 2023-04-03

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

05/04/225 April 2022 Change of details for Hygo Developments Limited as a person with significant control on 2021-03-27

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

27/11/2127 November 2021 Termination of appointment of Frazer George Roberts as a director on 2021-10-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 ADOPT ARTICLES 25/10/2019

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR THOMAS ROBERT SHOTTON

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / HYGO DEVELOPMENTS LIMITED / 25/10/2019

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR MICHAEL DAVID SHOTTON

View Document

05/11/195 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 200

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101140960004

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101140960003

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101140960002

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101140960001

View Document

23/10/1923 October 2019 CESSATION OF SILVERBACK DEVELOPMENTS LIMITED AS A PSC

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYGO DEVELOPMENTS LIMITED

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVERBACK DEVELOPMENTS LIMITED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 3 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM

View Document

09/04/169 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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