STRIVE GROUP LIMITED

12a Montpellier Parade, Harrogate, HG1 2TJ, England
StatusACTIVE
Company No.04171977
CategoryPrivate Limited Company
Incorporated02 Mar 2001
Age23 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

STRIVE GROUP LIMITED is an active private limited company with number 04171977. It was incorporated 23 years, 4 months, 2 days ago, on 02 March 2001. The company address is 12a Montpellier Parade, Harrogate, HG1 2TJ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 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: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 05 Jul 2022

Action Date: 31 May 2022

Category: Capital

Type: SH06

Date: 2022-05-31

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Kent Haig

Termination date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Kent Haig

Cessation date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Kent Haig

Termination date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Capital cancellation shares

Date: 05 Feb 2021

Action Date: 17 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-17

Capital : 200.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Feb 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Alexander Gardiner

Cessation date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Gardiner

Termination date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 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: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-18

Officer name: Jonathan Haig

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mr Jonathan Kent Haig

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-18

Psc name: Mr Jonathan Haig

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

Old address: 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE

New address: 12a Montpellier Parade Harrogate HG1 2TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mr Jonathan Haig

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mr Alistair Cameron Grant

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mr John Alexander Gardiner

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Mr Alistair Cameron Grant

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Mr Jonathan Haig

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Mr John Alexander Gardiner

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-23

Officer name: Jonathan Haig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-17

Officer name: Jonathan Haig

Documents

View document PDF

Annual return company with made up date

Date: 16 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 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

Date: 18 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-20

Officer name: Alistair Cameron Grant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Blythe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Norman Blythe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 23/09/04 from: 14-15 regent parade harrogate north yorkshire HG1 5AW

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/04/04--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 08/09/04 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jonathan haig associates LIMITED\certificate issued on 30/03/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 26/01/04 from: sovereign house po box 8 sovereign street leeds west yorkshire LS1 1HQ

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 19/03/01 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 2263 LIMITED\certificate issued on 14/03/01

Documents

View document PDF

Incorporation company

Date: 02 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREW JONES LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC567884
Status:ACTIVE
Category:Private Limited Company

HENDERSON CAPITAL ESTATES LTD.

37 RAVENSBOURNE APARTMENTS,LONDON,SW6 2GN

Number:10700136
Status:ACTIVE
Category:Private Limited Company

MARGATE SANDS LIMITED

46 FIELDEND,TWICKENHAM,TW1 4TG

Number:11032945
Status:ACTIVE
Category:Private Limited Company

NEWMAN MARINE SERVICES LIMITED

53 MONTGOMERY DRIVE,TAVISTOCK,PL19 8JX

Number:10649423
Status:ACTIVE
Category:Private Limited Company

POE LIMITED

UNIT 101-102 ANGLESEY COURT,RUGELEY,WS15 1UN

Number:06615604
Status:ACTIVE
Category:Private Limited Company

PSI GROUP L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL012713
Status:ACTIVE
Category:Limited Partnership

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