THE HARROGATE AND DISTRICT IMPROVEMENT TRUST

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Simon Kent as a director on 2024-09-27

View Document

31/10/2431 October 2024 Termination of appointment of Catherine Elizabeth Wormald as a director on 2024-09-27

View Document

31/10/2431 October 2024 Cessation of Catherine Elizabeth Wormald as a person with significant control on 2024-09-27

View Document

31/10/2431 October 2024 Termination of appointment of Martin Miles Gerrard as a director on 2024-09-27

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR 2SIMON KENT

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MARTIN MILES GERRARD

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS MONIQUE GABRIELLE LOUISE PURDY

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR NICHOLAS MALCOLM BROWN

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS LYNNE MEE

View Document

04/06/184 June 2018 ADOPT ARTICLES 19/05/2018

View Document

04/06/184 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / RUSSEL MARK DAVIDSON / 02/03/2018

View Document

18/01/1818 January 2018 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