DE VERE TORTWORTH COURT LIMITED

The Inspire The Inspire, Harrogate, HG2 8PA, North Yorkshire
StatusACTIVE
Company No.03745617
CategoryPrivate Limited Company
Incorporated30 Mar 1999
Age25 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

DE VERE TORTWORTH COURT LIMITED is an active private limited company with number 03745617. It was incorporated 25 years, 1 month, 15 days ago, on 30 March 1999. The company address is The Inspire The Inspire, Harrogate, HG2 8PA, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Anthony Gerrard Troy

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurie Kay Nicol Donaldson

Appointment date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Alexander Corlett

Appointment date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: John Cody Bradshaw

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-02

Capital : 0.02 GBP

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/11/21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-04

Charge number: 037456170010

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-17

Charge number: 037456170009

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037456170007

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037456170008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-10

Charge number: 037456170008

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de vere tortworth estate LIMITED\certificate issued on 11/04/17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037456170006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 037456170007

Documents

View document PDF

Resolution

Date: 02 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Broughton

Termination date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mark Tolley

Termination date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: Olney House Ducklington Lane Witney Oxfordshire OX28 4EX

New address: The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA

Change date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Burrell

Appointment date: 2014-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gerard Troy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037456170006

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richardson

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mark Tolley

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cody Bradshaw

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Lyko-Edwards

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Broughton

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 16 Jan 2014

Category: Capital

Type: SH01

Capital : 26,983,982 GBP

Date: 2014-01-16

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Taylor

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Holmes

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rex Clayton

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 21 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Hedley Richardson

Change date: 2013-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney Frederick Taylor

Change date: 2010-12-20

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lyko-Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Richardson

Documents

View document PDF

Legacy

Date: 22 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 22 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 22 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2010

Action Date: 25 Feb 2010

Category: Capital

Type: SH01

Capital : 3,949,969.00 GBP

Date: 2010-02-25

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Frederick Taylor

Documents

View document PDF

Resolution

Date: 11 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Richard Holmes

Change date: 2009-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rex Clayton

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director benjamin gareh

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicoletta de bona bottegal

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members; amend

Documents

View document PDF


Some Companies

BEE HAPPY PLANTS & SEEDS

LAKEHAYES NURSERY AXMINSTER ROAD,CHARD,TA20 2NZ

Number:09988290
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLUNAS CONSULTANTS LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:07752931
Status:ACTIVE
Category:Private Limited Company

D J'S HAIR SALON (TELFORD) LIMITED

C/O MURAS BAKER JONES LIMITED 3RD FLOOR, REGENT HOUSE,WOLVERHAMPTON,WV1 4EG

Number:04771559
Status:ACTIVE
Category:Private Limited Company

ONE VISION KIRKSTALL LIMITED

5 SHADWELL WALK,LEEDS,LS17 6EQ

Number:11564528
Status:ACTIVE
Category:Private Limited Company

SHUBZ & CO LIMITED

FLAT 812, VALENTINES HOUSE 51-69 ILFORD HILL,ESSEX,IG1 2ZN

Number:11955640
Status:ACTIVE
Category:Private Limited Company

TEP DRIVING INSTRUCTION LTD

23 FARNWORTH STREET,WIDNES,WA8 9LH

Number:09096442
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