NIDDERDALE LIMITED
Status | ACTIVE |
Company No. | 09780213 |
Category | Private Limited Company |
Incorporated | 16 Sep 2015 |
Age | 8 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NIDDERDALE LIMITED is an active private limited company with number 09780213. It was incorporated 8 years, 8 months, 18 days ago, on 16 September 2015. The company address is Station Square King Street Station Square King Street, Harrogate, HG3 5AT, North Yorkshire.
Company Fillings
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-28
Officer name: Jenny Spruce
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing of director appointment with name
Date: 02 Oct 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Jacqueline Kerr
Documents
Confirmation statement with updates
Date: 29 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Cessation of a person with significant control
Date: 28 Sep 2023
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Bruce
Cessation date: 2022-11-16
Documents
Notification of a person with significant control
Date: 18 Apr 2023
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Bruce
Notification date: 2022-11-15
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-15
Officer name: Colin William Ions
Documents
Appoint person director company with name date
Date: 30 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Edward Dawson
Appointment date: 2022-11-15
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Maxine Newson-Smith
Termination date: 2022-11-15
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Appoint person director company with name date
Date: 29 Sep 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Paterson Murdoch
Appointment date: 2022-04-19
Documents
Appoint person director company with name date
Date: 29 Sep 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sue Jones
Appointment date: 2022-04-19
Documents
Change to a person with significant control
Date: 28 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-01
Psc name: The Nidderdale Plus Partnership
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sue Lyon
Termination date: 2020-11-17
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Kerr
Appointment date: 2020-08-18
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-21
Officer name: Helen Catherine Flynn
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Appoint person director company with name date
Date: 17 Nov 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-21
Officer name: Mr David Javed Frady
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Termination director company with name termination date
Date: 28 Sep 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-22
Officer name: Mike Perry
Documents
Appoint person director company with name date
Date: 28 Sep 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Ions
Appointment date: 2019-06-04
Documents
Appoint person director company with name date
Date: 28 Sep 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-30
Officer name: Mrs Jenny Spruce
Documents
Termination director company with name termination date
Date: 28 Sep 2019
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Paul Booker
Termination date: 2018-07-17
Documents
Termination director company with name termination date
Date: 28 Sep 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Elizabeth Challis
Termination date: 2018-11-20
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: William John Fort
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-15
Old address: Station Square King Street Pateley Bridge North Yorkshire England
New address: Station Square King Street Pateley Bridge Harrogate North Yorkshire HG3 5AT
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-20
Officer name: Mr Richard John Bruce
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-20
Officer name: Mr Roger Wensley
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Catherine Flynn
Change date: 2018-09-20
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-20
Officer name: Mr Roger Wensley
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-20
Officer name: Mr Richard John Bruce
Documents
Change person director company with change date
Date: 19 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Booker
Change date: 2018-01-12
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-14
Officer name: Mrs Helen Catherine Flynn
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Peter Garnett-Spence
Termination date: 2017-11-14
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: The Nidderdale Plus Partnership
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Mrs. Paula Maxine Newson-Smith
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Newson Smith
Termination date: 2017-09-15
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 21 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-21
Psc name: Paula Maxine Newson Smith
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Katy Lucy Penn
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-17
Officer name: Andy Milner
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Margaret Mary Fowler
Termination date: 2016-11-17
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Booker
Appointment date: 2016-11-17
Documents
Change account reference date company current shortened
Date: 05 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-21
Officer name: Mr William John Fort
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-21
Officer name: Mrs Anne Elizabeth Challis
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Paula Newson Smith
Appointment date: 2015-12-21
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Peter Garnett-Spence
Appointment date: 2015-12-21
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-21
Officer name: Mrs Sue Lyon
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy Milner
Appointment date: 2015-12-21
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-21
Officer name: Mr Mike Perry
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-28
Old address: Nidderdale Plus Station Square Pateley Bridge Harrogate N Yorkshire HG3 5AT England
New address: Station Square King Street Pateley Bridge North Yorkshire
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Mrs Katy Lucy Penn
Documents
Some Companies
FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD
Number: | 04975337 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST TULLYFERGUS FARM,BLAIRGOWRIE,PH11 8JY
Number: | SC491734 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BEAUREVOIR WAY,WARWICKSHIRE,CV34 4NY
Number: | 05727939 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM,KINGS LYNN,PE32 2RD
Number: | 02761548 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILLION SPORTS & CAFE LIMITED
47 THE RIDGEWAY,LONDON,N11 3LG
Number: | 04586485 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAFALGA CLUB 101 ST. LEONARDS DRIVE,SKEGNESS,PE24 5RD
Number: | 01383872 |
Status: | ACTIVE |
Category: | Private Limited Company |