5 CLARENCE DRIVE (HARROGATE) LIMITED
Status | ACTIVE |
Company No. | 06021001 |
Category | Private Limited Company |
Incorporated | 06 Dec 2006 |
Age | 17 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
5 CLARENCE DRIVE (HARROGATE) LIMITED is an active private limited company with number 06021001. It was incorporated 17 years, 5 months, 29 days ago, on 06 December 2006. The company address is First Floor First Floor, Harrogate, HG1 5RD, North Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Alexander Beckett Grainger
Appointment date: 2021-09-30
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Matthew Arger
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Gould
Appointment date: 2021-06-30
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Sally Ann Trask
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick John Trask
Termination date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-28
Officer name: Mr Matthew Arger
Documents
Accounts with accounts type dormant
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Julia Ramezani
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type dormant
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Appoint person director company with name date
Date: 02 Jun 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Dominic Wilson
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Ramezani
Change date: 2016-04-15
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Moorhouse
Termination date: 2015-04-01
Documents
Change person director company with change date
Date: 09 May 2016
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick John Trask
Change date: 2011-09-28
Documents
Termination secretary company with name termination date
Date: 09 May 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Ramezani
Termination date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type dormant
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type dormant
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Old address: Co T P Jones & Co 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED
Change date: 2012-10-18
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Trask
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Ann Trask
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hynes
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Change person secretary company with change date
Date: 28 Jan 2011
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julia Ramezani
Change date: 2010-12-06
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Ramezani
Change date: 2010-12-06
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-06
Officer name: Simon John Moorhouse
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Richard Hynes
Change date: 2010-12-06
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Reece Jordan
Change date: 2010-12-06
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-16
Old address: Flat 3 5 Clarence Drive Harrogate North Yorkshire HG1 2QE
Documents
Annual return company with made up date
Date: 09 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: Stephen Richard Hynes
Documents
Accounts with accounts type dormant
Date: 18 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nadine rushforth
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from flat 3 5 clarence drive harrogate north yorkshire HG1 2QE
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed simon john moorhouse
Documents
Accounts with accounts type dormant
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 10753842 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 THE OLD SCHOOL HOUSE,LISCARD,CH44 5TN
Number: | 08474215 |
Status: | ACTIVE |
Category: | Community Interest Company |
MJ CONSTRUCTION (LEEDS) LIMITED
3 ST JOHNS STREET,LEEDS,LS26 8JT
Number: | 09111116 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 LEYLAND HOUSE,LEYLAND,PR26 6TY
Number: | OC368404 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
30 30,LONDON,E13 8HT
Number: | 08613904 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 SPINNEY GROVE,EVESHAM,WR11 1BF
Number: | 11443537 |
Status: | ACTIVE |
Category: | Private Limited Company |