SIRTIN LIMITED

The Gatehouse The Gatehouse, Harrogate, HG2 0HP, England
StatusACTIVE
Company No.06858140
CategoryPrivate Limited Company
Incorporated25 Mar 2009
Age15 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

SIRTIN LIMITED is an active private limited company with number 06858140. It was incorporated 15 years, 1 month, 16 days ago, on 25 March 2009. The company address is The Gatehouse The Gatehouse, Harrogate, HG2 0HP, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2023

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: 28 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Mar 2019

Category: Address

Type: AD04

New address: The Gatehouse 9 Manor Road Harrogate HG2 0HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

New address: The Gatehouse 9 Manor Road Harrogate HG2 0HP

Change date: 2019-03-07

Old address: 1 Rudgate Court Walton Wetherby LS23 7BF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

New address: 1 Rudgate Court Walton Wetherby LS23 7BF

Old address: 1st Floor Kings House High Street Pateley Bridge North Yorkshire HG3 5AP

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Robert Arthur Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Susan Adrienne Macarthur

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Arthur Fleming

Termination date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Claire Mckenna

Appointment date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alisdair Jamie Macarthur

Appointment date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-24

Psc name: Franklyn Care Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Arthur Fleming

Cessation date: 2018-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 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: 05 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068581400002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068581400001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 04 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

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: 12 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

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: 18 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2010

Action Date: 03 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-03

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2010

Action Date: 03 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-03

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Move registers to sail company

Date: 15 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Adrienne Macarthur

Change date: 2010-03-17

Documents

View document PDF

Change sail address company

Date: 15 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Robert Arthur Fleming

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2010 to 31/07/2010

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed susan adrienne macarthur

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed robert arthur fleming

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lupfaw secretarial LIMITED

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevin emsley

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lupfaw formations LIMITED

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 26/06/09\gbp si 8@1=8\gbp ic 2/10\

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 01/07/2009 from first floor, yorkshire house east parade leeds west yorkshire LS1 5BD

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lupfaw 268 LIMITED\certificate issued on 02/07/09

Documents

View document PDF

Incorporation company

Date: 25 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 WINFRITH ROAD LIMITED

34 TONSLEY ROAD,LONDON,SW18 1BG

Number:11007351
Status:ACTIVE
Category:Private Limited Company

ACSME LIMITED

30 CHRISTINES CRESCENT,ORMSKIRK,L40 7SJ

Number:11547452
Status:ACTIVE
Category:Private Limited Company

CARE3MUSIC LIMITED

5 MANBROUGH AVENUE,LONDON,E6 6JN

Number:11754631
Status:ACTIVE
Category:Private Limited Company

HLCAS HEALTHCARE SERVICES LIMITED

5 PARK WAY,BRISTOL,BS30 8ES

Number:11603681
Status:ACTIVE
Category:Private Limited Company

J M LAMONT LTD

69 HIGH STREET,DEVON,EX39 2AT

Number:04975158
Status:ACTIVE
Category:Private Limited Company

SPRINGER CONSULTING LIMITED

7 HAMPTON ROAD,LONDON,E7 0PD

Number:07656254
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