HARROGATE INTERNATIONAL TOY FAIR LIMITED

Alpha House Alpha House, Dudley, DY3 1HE, West Midlands
StatusACTIVE
Company No.00399707
CategoryPrivate Limited Company
Incorporated23 Oct 1945
Age78 years, 7 months
JurisdictionEngland Wales

SUMMARY

HARROGATE INTERNATIONAL TOY FAIR LIMITED is an active private limited company with number 00399707. It was incorporated 78 years, 7 months ago, on 23 October 1945. The company address is Alpha House Alpha House, Dudley, DY3 1HE, West Midlands.



Company Fillings

Memorandum articles

Date: 09 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 05 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Nov 2023

Action Date: 25 Oct 2023

Category: Capital

Type: SH06

Capital : 17.45 GBP

Date: 2023-10-25

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Jul 2023

Action Date: 23 Nov 2022

Category: Capital

Type: SH02

Date: 2022-11-23

Capital : 34.05 GBP

Documents

View document PDF

Capital cancellation shares

Date: 30 Jun 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH06

Capital : 17.95 GBP

Date: 2023-06-07

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Capital cancellation shares

Date: 10 May 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH06

Capital : 28 GBP

Date: 2023-03-20

Documents

View document PDF

Capital return purchase own shares

Date: 10 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Capital

Type: SH19

Date: 2023-04-06

Capital : 19 GBP

Documents

View document PDF

Certificate capital reduction issued capital

Date: 06 Apr 2023

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 06 Apr 2023

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: Terence Graham Padgett

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Feb 2023

Action Date: 23 Nov 2022

Category: Capital

Type: SH02

Capital : 34.05 GBP

Date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2022

Action Date: 20 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-20

Capital : 65.60 GBP

Documents

View document PDF

Resolution

Date: 26 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Paul Michael Cassidy

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Mr Robert James Anslow

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Anslow

Change date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert James Anslow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren Henry Cornelius

Change date: 2012-09-05

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-05

Officer name: Mr Warren Henry Cornelius

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2015

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Warren Henry Cornelius

Change date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-09

Old address: Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Sep 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Warren Henry Cornelius

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Stephen

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Morley

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Capital

Type: 169

Description: Gbp ic 69.55/68.55\21/05/09\gbp sr [email protected]=1\

Documents

View document PDF

Resolution

Date: 02 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 287

Description: Registered office changed on 01/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Capital

Type: 169

Description: £ ic 69/66 12/10/06 £ sr [email protected]=3

Documents

View document PDF

Resolution

Date: 06 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Capital

Type: 169

Description: £ ic 71/69 15/02/05 £ sr [email protected]=2

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Capital

Type: 169

Description: £ ic 73/71 23/02/05 £ sr [email protected]=2

Documents

View document PDF

Resolution

Date: 08 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Capital

Type: 169

Description: £ ic 74/74 04/11/02 £ sr [email protected]

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Capital

Type: 169

Description: £ ic 90/74 23/09/02 £ sr [email protected]=16

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Capital

Type: 122

Description: Conve 24/09/02

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Capital

Type: 122

Description: Conve 12/08/02

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLACK BUZZARD LIMITED

M W S, 601, KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:11499007
Status:ACTIVE
Category:Private Limited Company

BROAD WEALTH MANAGEMENT LIMITED

17 HIGH STREET,LAURENCEKIRK,AB30 1AA

Number:SC364870
Status:ACTIVE
Category:Private Limited Company

DECORATIVE INTERIORS (SOUTH WEST) LIMITED

36 HIGHLANDS,DEVIZES,SN10 5NS

Number:04161313
Status:ACTIVE
Category:Private Limited Company

MANOR COURT MANAGEMENT (BENFLEET) LTD

THE HERMITAGE,BRENTWOOD,CM15 8AG

Number:10500134
Status:ACTIVE
Category:Private Limited Company

MEAT THE ART HOLDINGS LTD

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:10545843
Status:ACTIVE
Category:Private Limited Company

SECTORGAIN RESIDENTS MANAGEMENT LIMITED

MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX

Number:02205501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source