JULIE FITZMAURICE (HARROGATE) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
13/08/2513 August 2025 New | |
13/08/2513 August 2025 New | |
31/07/2531 July 2025 New | Registered 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 |
29/07/2529 July 2025 New | Appointment of a voluntary liquidator |
29/07/2529 July 2025 New | Statement of affairs |
29/07/2529 July 2025 New | Resolutions |
13/07/2513 July 2025 | Appointment of Mrs Virginia Claire Palm as a director on 2025-07-10 |
10/07/2510 July 2025 | Termination of appointment of Virginia Claire Palm as a director on 2025-07-10 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-29 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
13/03/2013 March 2020 | SECOND FILING OF PSC01 FOR VIRGINIA PALM |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/11/1826 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
18/09/1818 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076872800001 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA CLAIRE PALM |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA PALM / 29/06/2014 |
02/07/142 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
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 |
21/08/1321 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA PALM / 29/06/2013 |
21/08/1321 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
28/03/1328 March 2013 | APPOINTMENT TERMINATED, DIRECTOR RACHEL PALM |
28/03/1328 March 2013 | DIRECTOR APPOINTED MRS VIRGINIA PALM |
19/03/1319 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
14/03/1314 March 2013 | DIRECTOR APPOINTED MRS RACHEL ANNE PALM |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA PALM |
24/07/1224 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JULIE FITZMAURICE (HARROGATE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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