HIGH ROW MUSIC EVENTS LIMITED
Status | ACTIVE |
Company No. | 08859145 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HIGH ROW MUSIC EVENTS LIMITED is an active private limited company with number 08859145. It was incorporated 10 years, 3 months, 7 days ago, on 23 January 2014. The company address is 7 Princes Square, Harrogate, HG1 1ND, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-30
New address: 7 Princes Square Harrogate HG1 1nd
Old address: 19 East Parade Harrogate HG1 5LF England
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Old address: 179 Bilton Lane Harrogate HG1 3DQ England
Change date: 2017-10-02
New address: 19 East Parade Harrogate HG1 5LF
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-28
Old address: 19 East Parade Harrogate North Yorkshire HG1 5LF England
New address: 179 Bilton Lane Harrogate HG1 3DQ
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Marcus Marcus Groundwater
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-05
Old address: 179 Bilton Lane Harrogate North Yorkshire HG1 3DQ
New address: 19 East Parade Harrogate North Yorkshire HG1 5LF
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current extended
Date: 17 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Capital allotment shares
Date: 22 Oct 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Capital : 50 GBP
Date: 2014-10-01
Documents
Capital alter shares subdivision
Date: 22 Oct 2014
Action Date: 30 Sep 2014
Category: Capital
Type: SH02
Date: 2014-09-30
Documents
Resolution
Date: 22 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Lennox
Documents
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Groundwater
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: D'arcy Blieker
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: D'arcy Blieker
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-24
Old address: the Ford Cottage Farnham Knaresborough North Yorkshire HG5 9JD United Kingdom
Documents
Some Companies
27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 10692088 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013617 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 05433966 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GREEN MEADOW DRIVE,CARDIFF,CF15 7LU
Number: | 08969334 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11167453 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECKITT BENCKISER (RUMEA) LIMITED
103-105 BATH ROAD,SLOUGH,SL1 3UH
Number: | 08496512 |
Status: | ACTIVE |
Category: | Private Limited Company |