HARROGATE FOOTMAN LIMITED
Status | ACTIVE |
Company No. | 08106097 |
Category | Private Limited Company |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HARROGATE FOOTMAN LIMITED is an active private limited company with number 08106097. It was incorporated 11 years, 11 months, 16 days ago, on 14 June 2012. The company address is 25 Haywra Street, Harrogate, HG1 5BJ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
New address: 25 Haywra Street Harrogate HG1 5BJ
Old address: 6 Norwood Court Knaresborough HG5 0PR England
Change date: 2021-06-21
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
New address: 6 Norwood Court Knaresborough HG5 0PR
Change date: 2021-06-17
Old address: 25 Haywra Street Harrogate HG1 5BJ England
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Davendra Patel
Change date: 2021-06-16
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Davendra Patel
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-28
New address: 25 Haywra Street Harrogate HG1 5BJ
Old address: 9 Allotment Gardens Harrogate North Yorkshire HG1 4EF
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-26
Psc name: Petrina Louise Sutton
Documents
Capital allotment shares
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-07-26
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Appoint person secretary company with name date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-01
Officer name: Ms Petrina Louise Sutton
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change person director company with change date
Date: 28 Jul 2014
Action Date: 27 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-27
Officer name: Mr Davendra Patel
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Old address: 9 Allotment Gardens Harrogate North Yorkshire HG1 4EF England
Change date: 2014-07-28
New address: 9 Allotment Gardens Harrogate North Yorkshire HG1 4EF
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-28
New address: 9 Allotment Gardens Harrogate North Yorkshire HG1 4EF
Old address: 1 Timble Grove Harrogate North Yorkshire HG1 2BJ England
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Some Companies
101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED
9 WHITE LION STREET,LONDON,N1 9PD
Number: | 09445791 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 11335064 |
Status: | ACTIVE |
Category: | Private Limited Company |
296 CLIPSLEY LANE,ST. HELENS,WA11 0JQ
Number: | 09557092 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3.11, NWMS CENTER,LONDON,WC1B 5HJ
Number: | OC404406 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PROSPECT HOUSE,EASTLEIGH,SO50 9DT
Number: | OC403223 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12 RAGLAN ROAD,BIRMINGHAM,B5 7RA
Number: | 08784387 |
Status: | ACTIVE |
Category: | Private Limited Company |