HARRY CLARKE HOLDINGS LIMITED

Unit 2, Moxon Court Northallerton Business Park Unit 2, Moxon Court Northallerton Business Park, Northallerton, DL6 2NG
StatusACTIVE
Company No.09093181
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

HARRY CLARKE HOLDINGS LIMITED is an active private limited company with number 09093181. It was incorporated 9 years, 11 months, 26 days ago, on 19 June 2014. The company address is Unit 2, Moxon Court Northallerton Business Park Unit 2, Moxon Court Northallerton Business Park, Northallerton, DL6 2NG.



Company Fillings

Change account reference date company previous extended

Date: 15 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

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: 22 Aug 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 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: 01 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 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: 24 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Laur Houston-Clarke

Termination date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mrs Hazel Laura Houston-Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-11

Officer name: Mrs Hazel Laur Houston-Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Marie Wilson

Termination date: 2018-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Marie Wilson

Termination date: 2018-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-09

Officer name: Mrs Victoria Marie Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Laura Houston-Clarke

Termination date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hazel Laura Houston-Clarke

Notification date: 2016-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-19

Psc name: Richard Peter Clarke

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-31

Charge number: 090931810002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090931810001

Charge creation date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 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: 27 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Jun 2016

Category: Address

Type: AD04

New address: Unit 2, Moxon Court Northallerton Business Park Thurston Road Northallerton DL6 2NG

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Mrs Victoria Marie Wilson

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Capital : 112 GBP

Date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIAN WEBB LTD

UNIT 17, 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA

Number:11485554
Status:ACTIVE
Category:Private Limited Company

D W S PROJECTS LIMITED

7A KING STREET,SOMERSET,BA11 1BH

Number:06400631
Status:ACTIVE
Category:Private Limited Company

DLA PIPER LEGAL DELIVERY CENTRE LIMITED

160 ALDERSGATE STREET,LONDON,EC1A 4HT

Number:04057306
Status:ACTIVE
Category:Private Limited Company

HIGHER QUALITY LTD

20 CELANDINE WAY,LONDON,E15 3DE

Number:11548388
Status:ACTIVE
Category:Private Limited Company

MISTER MOINK LIMITED

4 BEAUFORT WEST,BATH,BA1 6QB

Number:09480092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILKWORM DIGITAL LTD

160 WESTBURY LEIGH,WESTBURY,BA13 3SH

Number:09419070
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