Harrogate
North Yorkshire
HG1 2PY
Director Name | Mr Matthew James Henry |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 20 Rutland Road Harrogate North Yorkshire HG1 2PY |
Registered Address | 12 Merrybent Darlington DL2 2LE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Low Coniscliffe and Merrybent |
Ward | Heighington & Coniscliffe |
Built Up Area | Merrybent |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Henry 50.00% Ordinary |
---|---|
50 at £1 | Matthew Henry 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
14 February 2024 | Micro company accounts made up to 31 May 2023 (9 pages) |
---|---|
3 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
6 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
14 February 2022 | Change of details for Mr Matthew James Henry as a person with significant control on 24 September 2021 (2 pages) |
14 February 2022 | Registered office address changed from Flat 2 5 Park Avenue Roundhay Leeds LS8 2JJ England to 12 Merrybent Darlington DL2 2LE on 14 February 2022 (1 page) |
14 February 2022 | Change of details for Mr Christopher John Henry as a person with significant control on 24 September 2021 (2 pages) |
24 August 2021 | Change of details for Mr Christopher John Henry as a person with significant control on 10 January 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
24 August 2021 | Registered office address changed from 20 Rutland Road Harrogate North Yorkshire HG1 2PY England to Flat 2 5 Park Avenue Roundhay Leeds LS8 2JJ on 24 August 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
16 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
15 July 2017 | Notification of Matthew James Henry as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Notification of Christopher John Henry as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of Christopher John Henry as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of Matthew James Henry as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of Christopher John Henry as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Notification of Matthew James Henry as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 October 2015 | Director's details changed for Mr Matthew Henry on 5 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Matthew Henry on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Christopher Henry on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 26 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX to 20 Rutland Road Harrogate North Yorkshire HG1 2PY on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Mr Christopher Henry on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 26 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX to 20 Rutland Road Harrogate North Yorkshire HG1 2PY on 5 October 2015 (1 page) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 February 2014 | Registered office address changed from 3 Arden Court Adel Leeds West Yorkshire LS16 8FH England on 5 February 2014 (1 page) |
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
5 February 2014 | Registered office address changed from 3 Arden Court Adel Leeds West Yorkshire LS16 8FH England on 5 February 2014 (1 page) |
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
5 February 2014 | Registered office address changed from 3 Arden Court Adel Leeds West Yorkshire LS16 8FH England on 5 February 2014 (1 page) |
4 September 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|