FILMORE AND UNION (HARROGATE) LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 17 SANBECK PARK SANDBECK LANE WETHERBY WEST YORKSHIRE LS22 7TW

View Document

25/06/1925 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/1925 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/06/1925 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064480690002

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 12/12/2018

View Document

01/02/191 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 12/12/2018

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 12/12/2018

View Document

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 12/12/2018

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

12/07/1712 July 2017 CESSATION OF ADELE CARNELL AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILMORE AND UNION LIMITED

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

14/12/1514 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 16A HIGH STREET WETHERBY WEST YORKSHIRE LS22 6LT

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 16A GAS HOUSE LANE HIGH STREET WETHERBY WEST YORKSHIRE LS22 6LT

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED THE HEALTH KITCHEN LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 1 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

07/01/147 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 17/10/2013

View Document

13/09/1313 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064480690002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1115 December 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

12/12/1112 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 27/10/2011

View Document

30/09/1130 September 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 27/09/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ADELE CARNELL / 27/09/2011

View Document

21/12/1021 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MRS ADELE CARNELL

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD NUTTER

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MRS ADELE CARNELL

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARNELL

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED CARDALE CATERING LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/0914 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 1 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 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