AD01 |
Address change date: Thu, 26th Oct 2023. New Address: 21 Parliament Street York YO1 8SG. Previous address: 1 Museum Street York YO1 7DT
filed on: 26th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 20th, April 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, June 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Thu, 24th Oct 2019 - the day director's appointment was terminated
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 2nd Jan 2019 - the day director's appointment was terminated
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Thu, 3rd Sep 2015 new director was appointed.
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, August 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Sep 2015 - the day director's appointment was terminated
filed on: 11th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Wed, 2nd Sep 2015 - the day secretary's appointment was terminated
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Sep 2015 new director was appointed.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Sep 2015 new director was appointed.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Sep 2015. New Address: 1 Museum Street York YO1 7DT. Previous address: C/O Science City York West Offices Station Rise York YO1 6GA
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 16th Jan 2015 - the day secretary's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 16th Jan 2015
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Aug 2014 with full list of members
filed on: 28th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 28th Sep 2014: 1.00 GBP
|
capital |
|
TM02 |
Thu, 12th Jun 2014 - the day secretary's appointment was terminated
filed on: 18th, September 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 13th Jun 2014
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Sep 2014. New Address: C/O Science City York West Offices Station Rise York YO1 6GA. Previous address: C/O C/O Scy the Ron Cooke Hub Deramore Lane Heslington York North Yorkshire YO10 5GE United Kingdom
filed on: 18th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Mar 2014
filed on: 4th, September 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Thu, 12th Jun 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Jun 2014 new director was appointed.
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 17th Apr 2014 - the day director's appointment was terminated
filed on: 17th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Aug 2013 with full list of members
filed on: 9th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 1st, August 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 7th Oct 2011 director's details were changed
filed on: 26th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Sep 2012 director's details were changed
filed on: 26th, September 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 9th Sep 2011 secretary's details were changed
filed on: 26th, September 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 26th Sep 2012. Old Address: C/O Fay Treloar Scy Enterprise Ltd Deramore Lane Heslington York North Yorkshire YO10 5GE United Kingdom
filed on: 26th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Aug 2012 with full list of members
filed on: 26th, September 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 20th Jan 2012. Old Address: Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY
filed on: 20th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Aug 2011 with full list of members
filed on: 31st, August 2011
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 17th Aug 2011
filed on: 17th, August 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 17th Aug 2011 - the day secretary's appointment was terminated
filed on: 17th, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 17th Aug 2011 new director was appointed.
filed on: 17th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 16th, August 2011
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 12th Aug 2011 - the day director's appointment was terminated
filed on: 12th, August 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 10th, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th Jun 2011 with full list of members
filed on: 27th, June 2011
|
annual return |
Free Download
(5 pages)
|
AP02 |
New member appointment on Wed, 18th May 2011.
filed on: 18th, May 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Wed, 18th Aug 2010 - the day secretary's appointment was terminated
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Aug 2010 - the day director's appointment was terminated
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Aug 2010 new director was appointed.
filed on: 18th, August 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 18th Aug 2010
filed on: 18th, August 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed harrowells (no 170) LIMITEDcertificate issued on 24/06/10
filed on: 24th, June 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 18th Jun 2010 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 24th, June 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
|
incorporation |
Free Download
(46 pages)
|