HARROGATE FOOTMAN LIMITED

25 Haywra Street, Harrogate, HG1 5BJ, England
StatusACTIVE
Company No.08106097
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-07-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED

9 WHITE LION STREET,LONDON,N1 9PD

Number:09445791
Status:ACTIVE
Category:Private Limited Company

BARGAINS DELIGHT LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:11335064
Status:ACTIVE
Category:Private Limited Company

COLIN TUNSTALL LIMITED

296 CLIPSLEY LANE,ST. HELENS,WA11 0JQ

Number:09557092
Status:ACTIVE
Category:Private Limited Company

ETIE LLP

OFFICE 3.11, NWMS CENTER,LONDON,WC1B 5HJ

Number:OC404406
Status:ACTIVE
Category:Limited Liability Partnership

J C & E (2015) LLP

PROSPECT HOUSE,EASTLEIGH,SO50 9DT

Number:OC403223
Status:ACTIVE
Category:Limited Liability Partnership

SMOKESCREEN ENTERTAINMENT LTD

12 RAGLAN ROAD,BIRMINGHAM,B5 7RA

Number:08784387
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