DELICIOUSLYORKSHIRE LIMITED
Status | ACTIVE |
Company No. | 07708699 |
Category | Private Limited Company |
Incorporated | 18 Jul 2011 |
Age | 12 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DELICIOUSLYORKSHIRE LIMITED is an active private limited company with number 07708699. It was incorporated 12 years, 10 months, 17 days ago, on 18 July 2011. The company address is Regional Agricultural Centre Regional Agricultural Centre, Harrogate, HG2 8NZ, North Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type dormant
Date: 17 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Appoint person director company with name date
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Harold Boyd Stoddart
Appointment date: 2022-06-21
Documents
Termination director company with name termination date
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-21
Officer name: Judith Bell
Documents
Accounts with accounts type dormant
Date: 19 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type dormant
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type dormant
Date: 22 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type dormant
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Hilary Parry
Termination date: 2017-01-18
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type dormant
Date: 31 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Appoint person director company with name date
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Heather Hilary Parry
Appointment date: 2014-09-29
Documents
Appoint person director company with name date
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-29
Officer name: Mrs Judith Bell
Documents
Termination secretary company with name termination date
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sara Joan Knox
Termination date: 2014-09-29
Documents
Appoint person secretary company with name date
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-29
Officer name: Mr Mark Harold Boyd Stoddart
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-29
Officer name: Nicholas Rowland Stafford
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
Old address: C/O Heather Parry Regional Agricultural Centre Great Yorkshire Showground Railway Road Harrogate North Yorkshire HG2 8NZ England
New address: Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Old address: the Cove Building Askham Bryan College Askham Bryan York North Yorkshire YO23 3FR England
Change date: 2014-01-06
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sara Joan Knox
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Arijs
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Arijs
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Rowland Stafford
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Clelland
Documents
Change person secretary company with change date
Date: 01 Nov 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-30
Officer name: Mrs Pamela Arijs
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type dormant
Date: 14 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person secretary company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pamela Arijs
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Alice Clelland
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Knight
Documents
Termination secretary company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Noel Mead
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: Unit 2 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11192840 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 STATION ROAD,SHOTTS,ML7 4BA
Number: | SC544514 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SOUTHDOWN ROAD,HORNDEAN,PO8 0ET
Number: | 06888492 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ALBANY ROAD,BRENTFORD,TW8 0NF
Number: | 11269420 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEWBURGH STREET,LONDON,W1F 7RB
Number: | 11736024 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAYSIDE HOUSE HIGHLAND TERRACE,TIVERTON,EX16 6PT
Number: | 07851810 |
Status: | ACTIVE |
Category: | Private Limited Company |