DELICIOUSLYORKSHIRE LIMITED

Regional Agricultural Centre Regional Agricultural Centre, Harrogate, HG2 8NZ, North Yorkshire
StatusACTIVE
Company No.07708699
CategoryPrivate Limited Company
Incorporated18 Jul 2011
Age12 years, 10 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sara Joan Knox

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Arijs

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Arijs

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Rowland Stafford

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Clelland

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Pamela Arijs

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Alice Clelland

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Knight

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noel Mead

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJWS08 LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11192840
Status:ACTIVE
Category:Private Limited Company

GH JOINERS LIMITED

191 STATION ROAD,SHOTTS,ML7 4BA

Number:SC544514
Status:ACTIVE
Category:Private Limited Company

IDRAW LIMITED

26 SOUTHDOWN ROAD,HORNDEAN,PO8 0ET

Number:06888492
Status:ACTIVE
Category:Private Limited Company

MAZE.DESIGN LIMITED

22 ALBANY ROAD,BRENTFORD,TW8 0NF

Number:11269420
Status:ACTIVE
Category:Private Limited Company

MUBI SEA LIMITED

1 NEWBURGH STREET,LONDON,W1F 7RB

Number:11736024
Status:ACTIVE
Category:Private Limited Company

THREE COUNTIES FINANCE LTD

QUAYSIDE HOUSE HIGHLAND TERRACE,TIVERTON,EX16 6PT

Number:07851810
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