FOUNTAIN COURT (BOROUGHBRIDGE) LIMITED

Rhodendene Skelton Road Rhodendene Skelton Road, York, YO51 9GD, England
StatusACTIVE
Company No.02464264
CategoryPrivate Limited Company
Incorporated26 Jan 1990
Age34 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

FOUNTAIN COURT (BOROUGHBRIDGE) LIMITED is an active private limited company with number 02464264. It was incorporated 34 years, 4 months, 19 days ago, on 26 January 1990. The company address is Rhodendene Skelton Road Rhodendene Skelton Road, York, YO51 9GD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Old address: Thistle Rose Springfield Grove Boroughbridge York YO51 9EG England

Change date: 2024-04-15

New address: Rhodendene Skelton Road Boroughbridge York YO51 9GD

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-09

Officer name: Mr Alan Milburn

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-09

Officer name: Mr Alan Milburn

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 18 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Waring Macpherson Hepworth

Termination date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2020

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Barbara Anne Lambert-Hill

Change date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Barbara Anne Lambert=Hill

Change date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Judith Mary Tribe

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Alison Scott-Knox-Gore

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

New address: Thistle Rose Springfield Grove Boroughbridge York YO51 9EG

Change date: 2016-10-17

Old address: C/O Mrs Barbara a Lambert 19 Market Hill Boroughbridge York North Yorkshire YO51 9JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Mary Tribe

Change date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Judith Mary Tribe

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Judith Mary Tribe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Barbara Anne Lambert=Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: C/O Mrs Barbara a Lambert Po Box YO51 9JU 19 Market Hill Boroughbridge York YO51 9JU England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: 5 Greenholme Close Langthorpe, Boroughbridge North Yorkshire YO51 9GA

Change date: 2011-02-22

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Lyon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Judith Mary Tribe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 15/07/02 from: flat 3 fountain court mews boroughbridge york north yorkshire YO51 9PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 05/02/01 from: the builders yard minskip boroughbridge york north yorkshire YO51 9JF

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Capital

Type: 169

Description: £ ic 14/12 12/04/00 £ sr 2@1=2

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 10/11/98 from: the builders yard minskip boroughbridge york north yorkshire Y05 9QJ

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/04/98--------- £ si 1@1=1 £ ic 13/14

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 08/08/97--------- £ si 1@1=1 £ ic 12/13

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/06/97--------- £ si 1@1=1 £ ic 11/12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 04/11/96--------- £ si 2@1=2 £ ic 9/11

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 17/07/96--------- £ si 1@1=1 £ ic 8/9

Documents

View document PDF

Accounts with accounts type small

Date: 29 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/96; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 14/11/95--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Capital

Type: 88(2)

Description: Ad 06/09/95--------- £ si 1@1=1 £ ic 6/7

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 26/01/95; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF


Some Companies

AWELFOR LTD

2 MARINE DRIVE,DENBIGHSHIRE,LL18 3AT

Number:04399612
Status:ACTIVE
Category:Private Limited Company

CASPIAN LEARNING LIMITED

JOSEPH MILLER & CO FLOOR A,NEWCASTLE UPON TYNE,NE1 1LE

Number:04600521
Status:ACTIVE
Category:Private Limited Company

FRINGEZ 'N FRECKLES LIMITED

MARKET PLACE,HAWES,DL8 3RD

Number:06531304
Status:ACTIVE
Category:Private Limited Company

G W COATINGS INSPECTION SEVICES LIMITED

12 FLUIN LANE,FRODSHAM,WA6 7QH

Number:09921502
Status:ACTIVE
Category:Private Limited Company

GOWER JOINERY LTD

UNIT 27 CROFTY INDUSTRIAL ESTATE,SWANSEA,SA4 3RS

Number:09722798
Status:ACTIVE
Category:Private Limited Company

JEFFERY CONTRACTING SERVICES LTD

51 ARUNDEL SQUARE,MAIDSTONE,ME15 6HB

Number:10495865
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