THE TURF UK HARROGATE LIMITED
Status | ACTIVE |
Company No. | 04584475 |
Category | Private Limited Company |
Incorporated | 07 Nov 2002 |
Age | 21 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE TURF UK HARROGATE LIMITED is an active private limited company with number 04584475. It was incorporated 21 years, 8 months, 1 day ago, on 07 November 2002. The company address is Orchard House Orchard House Orchard House Orchard House, Follifoot, HG3 1DU, North Yorkshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-03
Old address: Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG England
New address: Orchard House Orchard House Main Street Follifoot North Yorkshire HG3 1DU
Documents
Certificate change of name company
Date: 20 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cbs properties LIMITED\certificate issued on 20/11/23
Documents
Certificate change of name company
Date: 05 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the turf uk LIMITED\certificate issued on 05/07/23
Documents
Gazette filings brought up to date
Date: 05 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Dissolved compulsory strike off suspended
Date: 21 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-03
Old address: One Sceptre House Hornbeam Square North Suite 9 Harrogate HG2 8PB England
New address: Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-05
Officer name: Mr Carl Sandiford Burrows
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Gazette filings brought up to date
Date: 11 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-02
Old address: Southfield Business Centre Ltd Station Parade Harrogate HG1 1HB England
New address: One Sceptre House Hornbeam Square North Suite 9 Harrogate HG2 8PB
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-23
Old address: Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ
New address: Southfield Business Centre Ltd Station Parade Harrogate HG1 1HB
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Change person director company with change date
Date: 24 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-18
Officer name: Mr Carl Sandiford Burrows
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Change account reference date company current extended
Date: 28 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-12-31
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-14
Officer name: Mr Carl Sandiford Burrows
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-30
Officer name: Mr Carl Sandiford Burrows
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Carl Sandiford Burrows
Documents
Accounts with accounts type dormant
Date: 15 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination secretary company with name termination date
Date: 05 Mar 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harriet Claire Burrows
Termination date: 2015-02-11
Documents
Termination director company
Date: 26 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type dormant
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Change registered office address company with date old address
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-28
Old address: C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom
Documents
Accounts with accounts type dormant
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Change person secretary company with change date
Date: 19 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-01
Officer name: Harriet Claire Burrows
Documents
Change person director company with change date
Date: 19 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Carl Sandiford Burrows
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Change date: 2012-05-14
Old address: Birch Hill Barn, Cabin Lane Dacre Harrogate North Yorkshire HG3 4HH
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type dormant
Date: 16 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type dormant
Date: 28 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Carl Sandiford Burrows
Documents
Accounts with accounts type dormant
Date: 19 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 17/12/07 from: birch hill cabin lane dacre harrogate north yorkshire HG3 4HH
Documents
Legacy
Date: 24 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 24/03/07 from: saddler grange spinner lane clint nr ripley harrogate north yorkshire HG3 3HL
Documents
Accounts with accounts type dormant
Date: 22 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 28/12/05 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 13/06/05 from: c/o bdo stoy hayward chartered accountants yorkshire house greek street leeds LS1 5ST
Documents
Legacy
Date: 13 Jun 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 25 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 31/08/03
Documents
Legacy
Date: 21 May 2003
Category: Address
Type: 287
Description: Registered office changed on 21/05/03 from: saybrook cottage back lane sicklinghall wetherby west yorkshire LS22 4AX
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 30/01/03 from: 35 westgate huddersfield west yorkshire HD1 1PA
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
84 CECIL STREET,WATFORD,WD24 5AP
Number: | 10244271 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 OLD FRENSHAM ROAD,FARNHAM,GU10 3HD
Number: | 11570679 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCKENZIE TRADING GROUP LIMITED
APARTMENT 35 JET CENTRO,SHEFFIELD,S2 4AH
Number: | 10650731 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ASHLEY PARK DRIVE,ABERDEEN,AB10 6RY
Number: | SC277512 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ELLERY STREET,LONDON,SE15 3RL
Number: | 11849300 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR SUITE,GLASGOW,G2 7DA
Number: | SC137213 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |