NUMBER ONE DRAGON PARADE MANAGEMENT COMPANY LIMITED

1 Dragon Parade, Harrogate, HG1 5BZ, North Yorkshire
StatusACTIVE
Company No.06296808
CategoryPrivate Limited Company
Incorporated29 Jun 2007
Age16 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

NUMBER ONE DRAGON PARADE MANAGEMENT COMPANY LIMITED is an active private limited company with number 06296808. It was incorporated 16 years, 10 months, 19 days ago, on 29 June 2007. The company address is 1 Dragon Parade, Harrogate, HG1 5BZ, North Yorkshire.



Company Fillings

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Sparrow

Termination date: 2022-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-30

Officer name: Mr Matthew James Wensley

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-30

Psc name: Rachel Sparrow

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mrs Sangeeta Misra

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Ann Rudling

Termination date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: Penny Ann Rudling

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rachel Sparrow

Change date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Stanga

Notification date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Sparrow

Notification date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-19

Psc name: Penny Rudling

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Jonathan Stanga

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Trevor Willimott

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-08

Officer name: Miss Rachel Sparrow

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: Mr Trevor Willimott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penny Ann Rudling

Change date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-04

Officer name: James Michael Bryan

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 29 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-29

Officer name: Miss Penny Ann Athorne

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-24

Officer name: Miss Penny Ann Athorne

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Sparrow

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hutchinson

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Hutchinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penny Ann Athorne

Change date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Ian Cooper Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Bryan

Change date: 2010-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian rayment

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian rayment

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jason sparks

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from 10-12 massetts road horley surrey RH6 7DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 08/09/08\gbp si 6@1=6\gbp ic 6/12\

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed ian cooper hutchinson

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed penny ann athorne

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed james michael bryan

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA SOFTWARE LIMITED

BAY HOUSE,TEIGNMOUTH,TQ14 8NE

Number:03896326
Status:ACTIVE
Category:Private Limited Company

DORTMOND COLLINS LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09634457
Status:ACTIVE
Category:Private Limited Company

FORAB LIMITED

LAMBOURNE HOUSE,BRIDGWATER,TA6 3LW

Number:05567892
Status:ACTIVE
Category:Private Limited Company

GORTHANEDIN (TITLE TRUSTEE) LIMITED

SAXONWOOD CANGLES LANE,BURY ST EDMUNDS,IP30 9FH

Number:08075248
Status:ACTIVE
Category:Private Limited Company

MORETTI & ROSINI LTD

237 GLOUCESTER ROAD,CHELTENHAM,GL51 8NJ

Number:05148752
Status:ACTIVE
Category:Private Limited Company

PORTLAND LOMBARD ELECTRICAL SERVICES LTD

C/O JARVIS & CO. BUSINESS SERVICES 75 MAIN ROAD,ROMFORD,RM2 5EL

Number:10601916
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