5 CLARENCE DRIVE (HARROGATE) LIMITED

First Floor First Floor, Harrogate, HG1 5RD, North Yorkshire
StatusACTIVE
Company No.06021001
CategoryPrivate Limited Company
Incorporated06 Dec 2006
Age17 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Trask

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Ann Trask

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hynes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nadine rushforth

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed simon john moorhouse

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 06 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVENDISH PICTURES LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:10753842
Status:ACTIVE
Category:Private Limited Company

FRUIT TO SUIT C.I.C.

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

PLAN B HOUSING LLP

UNIT 7 LEYLAND HOUSE,LEYLAND,PR26 6TY

Number:OC368404
Status:ACTIVE
Category:Limited Liability Partnership

PSJPII EDUCATION CENTER LTD

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)

RECRUITMENT GEMS LTD

5 SPINNEY GROVE,EVESHAM,WR11 1BF

Number:11443537
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