HARROGATE WHOLESALE MEAT COMPANY (SCOTLAND) LTD
Status | ACTIVE |
Company No. | 07750527 |
Category | Private Limited Company |
Incorporated | 23 Aug 2011 |
Age | 12 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HARROGATE WHOLESALE MEAT COMPANY (SCOTLAND) LTD is an active private limited company with number 07750527. It was incorporated 12 years, 9 months, 26 days ago, on 23 August 2011. The company address is Unit 7, Rose Centre Rose Avenue Unit 7, Rose Centre Rose Avenue, York, YO26 6RX, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 08 May 2024
Action Date: 25 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077505270003
Charge creation date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
New address: Unit 7, Rose Centre Rose Avenue Nether Poppleton York YO26 6RX
Change date: 2022-02-21
Old address: Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-20
Officer name: Mr Miles Johnston
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2019
Action Date: 08 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077505270002
Charge creation date: 2019-11-08
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-17
Officer name: Mr Dean Hopcutt
Documents
Change person secretary company with change date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-17
Officer name: Miles Johnston
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-17
Officer name: Mr Miles Johnston
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Capital statement capital company with date currency figure
Date: 16 May 2017
Action Date: 16 May 2017
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2017-05-16
Documents
Legacy
Date: 16 May 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/04/17
Documents
Resolution
Date: 16 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Change account reference date company current extended
Date: 05 Apr 2012
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2013-01-31
Documents
Legacy
Date: 08 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
FOOD FOR THOUGHT CONSULTING LIMITED
42 BRADSTOCK HOUSE,LONDON,E9 7BS
Number: | 09385434 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIFA GREEN ISLANDS FINANCE LIMITED
32 WILLOUGHBY ROAD,LONDON,N8 0JG
Number: | 10817911 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A ST WOOLOS ROAD,NEWPORT,NP20 4GN
Number: | 11037773 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10981511 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 GOLBORNE ROAD,LONDON,W10 5NL
Number: | 08975871 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAFF VALE PRACTICE PROPERTIES LIMITED
13-14 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW
Number: | 09129985 |
Status: | ACTIVE |
Category: | Private Limited Company |