7 GLEBE ROAD (HARROGATE) LIMITED
Status | ACTIVE |
Company No. | 05716882 |
Category | Private Limited Company |
Incorporated | 21 Feb 2006 |
Age | 18 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
7 GLEBE ROAD (HARROGATE) LIMITED is an active private limited company with number 05716882. It was incorporated 18 years, 3 months, 8 days ago, on 21 February 2006. The company address is Buckle Barton, Sanderson House Station Road Buckle Barton, Sanderson House Station Road, Leeds, LS18 5NT, England.
Company Fillings
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-06
New address: Buckle Barton, Sanderson House Station Road Horsforth Leeds LS18 5NT
Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type dormant
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous shortened
Date: 28 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-27
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 16 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 23 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type dormant
Date: 24 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Gazette filings brought up to date
Date: 18 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 12 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 06 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Chesters
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Phillipson
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Phillipson
Change date: 2011-10-26
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-26
Officer name: James Owen Tyreman
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person secretary company with change date
Date: 19 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-19
Officer name: James Owen Tyreman
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-19
Officer name: John Phillipson
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-19
Officer name: James Owen Tyreman
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change registered office address company with date old address
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-15
Old address: 41 East Parade Harrogate HG1 5LQ
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 21 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-21
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 20 Feb 2008
Category: Annual-return
Type: AR01
Made up date: 2008-02-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 19/04/06 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
63/66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11650931 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEBT RECOVERIES (OXFORDSHIRE) LIMITED
2 HINKSEY COURT,OXFORD,OX2 9SX
Number: | 10471853 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROADWAY MARKET,BARKINGSIDE,IG6 2JT
Number: | 11192883 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 BRIDGE END,LEEDS,LS1 4DJ
Number: | 01805473 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GEORGE HUDSON TOWER,LONDON,E15 2PL
Number: | 11041510 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.K. STAINLESS STEEL POLISHER LTD
32 VIRGINIA CRESCENT,KETTERING,NN15 5GA
Number: | 10776456 |
Status: | ACTIVE |
Category: | Private Limited Company |