JULIE FITZMAURICE (HARROGATE) LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

31/07/2531 July 2025 NewRegistered office address changed from 38 Parliament Street Harrogate HG1 2RL England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2025-07-31

View Document

29/07/2529 July 2025 NewAppointment of a voluntary liquidator

View Document

29/07/2529 July 2025 NewStatement of affairs

View Document

29/07/2529 July 2025 NewResolutions

View Document

13/07/2513 July 2025 Appointment of Mrs Virginia Claire Palm as a director on 2025-07-10

View Document

10/07/2510 July 2025 Termination of appointment of Virginia Claire Palm as a director on 2025-07-10

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 38 Parliament Street Harrogate HG1 2RL on 2023-12-04

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

13/03/2013 March 2020 SECOND FILING OF PSC01 FOR VIRGINIA PALM

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/11/1826 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076872800001

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA CLAIRE PALM

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA PALM / 29/06/2014

View Document

02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O BUSHELLS 6 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED UNITED KINGDOM

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA PALM / 29/06/2013

View Document

21/08/1321 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL PALM

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS VIRGINIA PALM

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MRS RACHEL ANNE PALM

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA PALM

View Document

24/07/1224 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 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