ST PETER'S SQUARE (HARROGATE) LIMITED

6 St. Peters Square, Harrogate, HG2 0NP, North Yorkshire, England
StatusACTIVE
Company No.06489036
Category
Incorporated30 Jan 2008
Age16 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

ST PETER'S SQUARE (HARROGATE) LIMITED is an active with number 06489036. It was incorporated 16 years, 4 months, 28 days ago, on 30 January 2008. The company address is 6 St. Peters Square, Harrogate, HG2 0NP, North Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Brady

Cessation date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brady

Termination date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Cameron O'sullivan

Appointment date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brady

Appointment date: 2015-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Batchelor

Termination date: 2015-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Charles Batchelor

Termination date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joy Isabel Everall

Appointment date: 2015-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: C/O C/O C K Batchelor Ltd Cold Bath Place Harrogate North Yorkshire HG2 0PH

New address: 6 st. Peters Square Harrogate North Yorkshire HG2 0NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 May 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Apr 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Batchelor

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-30

Officer name: Mr Andrew Charles Batchelor

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-08

Old address: C K Batchelor Limited Cold Bath Place Harrogate North Yorkshire HG2 0PH

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-30

Officer name: Mr David Henry Batchelor

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-30

Officer name: Mr Andrew Charles Batchelor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew batchelor / 01/05/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew batchelor / 01/05/2009

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/01/09

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 30/01/2009 from c/o c k batchelor LIMITED cold bath place harrogate HG2 0PH

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david batchelor / 30/01/2008

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew batchelor / 30/01/2008

Documents

View document PDF

Incorporation company

Date: 30 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINICYOU LIMITED

C/O CHRISTOPHER YOUNG LIMITED,BURGESS HILL,RH15 9NN

Number:06670962
Status:ACTIVE
Category:Private Limited Company

ESSEX GOODMAN & SUGGITT LIMITED

THE COACH HOUSE MONK FYSTON HALL,LEEDS,LS25 5DU

Number:02514526
Status:ACTIVE
Category:Private Limited Company

FHIOS LIMITED

HEART NEW MEDIA,MALDON,CM9 5ET

Number:10581454
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREAT RIVER HYDRO LTD

APT 148 1 ST. GEORGE WHARF,LONDON,SW8 2DA

Number:11278495
Status:ACTIVE
Category:Private Limited Company

PREDART LIMITED

OFFICE 1, FIRST FLOOR, 2 THE FUTURE WORKS,SLOUGH,SL1 1FQ

Number:00457763
Status:ACTIVE
Category:Private Limited Company

RS PROPS LTD

14 MINT WALK,WOKING,GU21 2NT

Number:11544518
Status:ACTIVE
Category:Private Limited Company

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