SUGAR THERAPY (T/A THE HARROGATE CAKE CO) LTD
Status | ACTIVE |
Company No. | 07063226 |
Category | Private Limited Company |
Incorporated | 02 Nov 2009 |
Age | 14 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SUGAR THERAPY (T/A THE HARROGATE CAKE CO) LTD is an active private limited company with number 07063226. It was incorporated 14 years, 6 months, 19 days ago, on 02 November 2009. The company address is Unit I&J Lumley Close Unit I&J Lumley Close, Thirsk, YO7 3TD, North Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070632260003
Charge creation date: 2023-05-02
Documents
Change to a person with significant control
Date: 10 Nov 2022
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charlotte Marrifield
Change date: 2022-11-02
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Notification of a person with significant control
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Marrifield
Notification date: 2022-11-02
Documents
Change person director company with change date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-09
Officer name: Mr Kevin Marrifield
Documents
Change person director company with change date
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-02
Officer name: Mrs Charlotte Marrifield
Documents
Change person director company with change date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-09
Officer name: Mr Kevin Marrifield
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charlotte Marrifield
Change date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charlotte Marrifield
Change date: 2022-05-12
Documents
Certificate change of name company
Date: 01 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sugar therapy (t/a the harrogate cake co) LTD LTD.\certificate issued on 01/04/22
Documents
Certificate change of name company
Date: 31 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sugar therapy LIMITED\certificate issued on 31/03/22
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-13
Officer name: Mr Kevin Marrifield
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-13
Officer name: Mrs Charlotte Marrifield
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Mortgage satisfy charge full
Date: 19 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070632260001
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2018
Action Date: 19 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-19
Charge number: 070632260002
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charlotte Marrifield
Change date: 2017-07-11
Documents
Accounts amended with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2015
Action Date: 17 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070632260001
Charge creation date: 2015-09-17
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2015
Action Date: 02 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-02
New address: Unit I&J Lumley Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD
Old address: Unit 2 Bower House Station Parade Harrogate North Yorkshire HG1 1UF
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Capital allotment shares
Date: 18 May 2011
Action Date: 30 Apr 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-16
Old address: 33 Wingfield Terrace Treharris Mid Glamorgan CF46 5DB Wales
Documents
Change registered office address company with date old address
Date: 20 Mar 2010
Action Date: 20 Mar 2010
Category: Address
Type: AD01
Old address: 2 Little Dock Street Penarth South Glamorgan CF64 2JT United Kingdom
Change date: 2010-03-20
Documents
Some Companies
UNIT 2A,WILMSLOW,SK9 1HB
Number: | 10599648 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, RONALD ROLPH COURT,CAMBRIDGE,CB5 8PX
Number: | 08373880 |
Status: | ACTIVE |
Category: | Private Limited Company |
227A WEST STREET,FAREHAM,PO16 0HZ
Number: | 11887237 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULLEN STOKER HOUSE MANDALE BUSINESS PARK,DURHAM,DH1 1TH
Number: | 08096860 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8C, 1 THE COURTYARD EARL ROAD,CHEADLE,SK8 6GN
Number: | 08608234 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10498272 |
Status: | ACTIVE |
Category: | Private Limited Company |