FILMORE AND UNION (HQ) LIMITED

Company Documents

DateDescription
26/06/2126 June 2021 Final Gazette dissolved following liquidation

View Document

26/06/2126 June 2021 Final Gazette dissolved following liquidation

View Document

21/06/1921 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 17 SANBECK PARK SANDBECK LANE WETHERBY WEST YORKSHIRE LS22 7TW

View Document

14/06/1914 June 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009364,00008346

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056080780001

View Document

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

View Document

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

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

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

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, 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

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, 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

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 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

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/13

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 24 March 2013

View Document

31/03/1431 March 2014 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED NORTHERN LIFESTYLE (HARROGATE) LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

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

View Document

25/11/1325 November 2013 Annual return made up to 31 October 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

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056080780001

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

28/02/1328 February 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/11/1110 November 2011 Annual return made up to 31 October 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

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 / MS ADELE CARNELL / 27/09/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE CARNELL / 07/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW CARNELL

View Document

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

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADELE CARNELL / 01/10/2008

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CARNELL / 01/10/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 1 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 3 GROVE PARK COURT, SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 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