HIGHFIELD HOUSE (SKIPTON) LIMITED

The Highfield Hotel The Highfield Hotel, Skipton, BD23 2ND, North Yorkshire
StatusACTIVE
Company No.07230652
CategoryPrivate Limited Company
Incorporated21 Apr 2010
Age14 years, 25 days
JurisdictionEngland Wales

SUMMARY

HIGHFIELD HOUSE (SKIPTON) LIMITED is an active private limited company with number 07230652. It was incorporated 14 years, 25 days ago, on 21 April 2010. The company address is The Highfield Hotel The Highfield Hotel, Skipton, BD23 2ND, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debbie Davis

Change date: 2020-12-22

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Davies

Change date: 2020-05-19

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Debbie Davies

Change date: 2020-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Davies

Change date: 2020-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-19

Officer name: Mrs Debbie Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jun 2016

Category: Address

Type: AD02

New address: C/O Positive Practice 25 Raikes Road Skipton North Yorkshire BD23 1NP

Old address: C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Move registers to sail company

Date: 30 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Certificate change of name company

Date: 27 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highfield hotel (skipton) LIMITED\certificate issued on 27/05/10

Documents

View document PDF

Change of name notice

Date: 27 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 19 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDIQ LIMITED

8A HARDWICK ROAD,BICESTER,OX27 8EY

Number:07039448
Status:ACTIVE
Category:Private Limited Company

AMF VENTURES LIMITED

28 BROAD STREET,WOKINGHAM,RG40 1AB

Number:04390735
Status:ACTIVE
Category:Private Limited Company

HEALTH FIRST SOLUTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10184366
Status:ACTIVE
Category:Private Limited Company

KENT WAYNE LIMITED

167 FLEET STREET,LONDON,EC4A 2EA

Number:11276558
Status:ACTIVE
Category:Private Limited Company

PAC TECHNICAL SOLUTIONS LTD

28 FIELD VIEW LANE,GLOUCESTER,GL3 4XB

Number:06820370
Status:ACTIVE
Category:Private Limited Company

STURDY FINANCIAL SERVICES LIMITED

2 MUIRFIELD MEADOWS,GLASGOW,G71 8NT

Number:SC412737
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