NUMBER 36 DRAGON PARADE MAINTENANCE LIMITED

Flat 1 36 Dragon Parade Flat 1 36 Dragon Parade, North Yorkshire, HG1 5DA
StatusACTIVE
Company No.01586304
CategoryPrivate Limited Company
Incorporated16 Sep 1981
Age42 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

NUMBER 36 DRAGON PARADE MAINTENANCE LIMITED is an active private limited company with number 01586304. It was incorporated 42 years, 8 months, 29 days ago, on 16 September 1981. The company address is Flat 1 36 Dragon Parade Flat 1 36 Dragon Parade, North Yorkshire, HG1 5DA.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Timothy Thomas

Change date: 2022-02-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-03

Psc name: Alex Trewhitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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 Sep 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 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: 23 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-16

Officer name: Mr Paul Cornwell-Vernon

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Adam James Rogers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 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: 23 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2015

Action Date: 23 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-23

Officer name: Nicole Przewozniak

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2015

Action Date: 23 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-23

Officer name: Nicole Przewozniak

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 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: 23 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-28

Officer name: Steven Sobota

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-01

Officer name: Miss Lily Mckenzie Bottomley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 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: 13 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 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: 04 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Trewhitt

Change date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicole Przewozniak

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Trewhitt

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Richardson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 06 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

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 full list shareholders

Date: 20 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Timothy Thomas

Change date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Steven Sobota

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Mr Adam James Rogers

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Joanne Richardson

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Mr Mark Lickley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne richardson

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr adam james rogers

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher clarke

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 08/02/00 from: tudor house albert street harrogate HG1 1JT

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/99; no change of members

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/97; change of members

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF


Some Companies

ANDREW SHANE LIMITED

CHARLOTTE HOUSE 19B MARKET PLACE,NOTTINGHAM,NG13 8AP

Number:01304063
Status:LIQUIDATION
Category:Private Limited Company

ANSHUL LIMITED

5 PENN WAY,WELWYN GARDEN CITY,AL7 3EE

Number:08065527
Status:ACTIVE
Category:Private Limited Company

JNM COLLECTIONS LIMITED

15 REGENTS CLOSE,BRISTOL,BS35 1HX

Number:11599379
Status:ACTIVE
Category:Private Limited Company

KENDRICK LIMITED

TREGANU,LLANDRINDOD WELLS,LD1 5HT

Number:04437085
Status:ACTIVE
Category:Private Limited Company

MEME COLLABORATION CONSULTING LTD

1ST FLOOR, BOURNE HOUSE,BOURNE END,SL8 5AR

Number:08331275
Status:ACTIVE
Category:Private Limited Company

R.S.E. HEATING SERVICES (CRAWLEY) LIMITED

5 ST MARYS DRIVE,CRAWLEY,RH10 3BD

Number:01672129
Status:LIQUIDATION
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