HIGH ROW MUSIC EVENTS LIMITED

7 Princes Square, Harrogate, HG1 1ND, England
StatusACTIVE
Company No.08859145
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 3 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2014-10-01

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-30

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lennox

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Groundwater

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D'arcy Blieker

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D'arcy Blieker

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOTHES AID LIMITED

27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10692088
Status:ACTIVE
Category:Private Limited Company
Number:CE013617
Status:ACTIVE
Category:Charitable Incorporated Organisation

FOCAL VALE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:05433966
Status:ACTIVE
Category:Private Limited Company

G & L SCAFFOLDING (WALES) LTD

2 GREEN MEADOW DRIVE,CARDIFF,CF15 7LU

Number:08969334
Status:ACTIVE
Category:Private Limited Company

KICKDISH LTD

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

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