GH NORTH YORKSHIRE LIMITED

04027895
4 GREENGATE CARDALE PARK HARROGATE HG3 1GY

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 25 Buy now
05 Sep 2023 officers Change of particulars for director (Mr Alastair William Hopps) 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 24 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 23 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 officers Change of particulars for director (Mr Alexander Toby Shedden Parry) 2 Buy now
08 Mar 2021 accounts Annual Accounts 20 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 22 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 officers Change of particulars for director (Mr Alastair William Hopps) 2 Buy now
14 Dec 2018 accounts Annual Accounts 20 Buy now
11 Dec 2018 officers Termination of appointment of director (Nigel Duncan Taee) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Robert John Austin) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Christopher Justin Taee) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Peter Paul Copley) 1 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2018 officers Appointment of director (Mr Alastair William Hopps) 2 Buy now
01 Feb 2018 officers Termination of appointment of director (Andrew Jackson) 1 Buy now
29 Dec 2017 accounts Annual Accounts 19 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 officers Change of particulars for director (Nigel Duncan Taee) 2 Buy now
02 Dec 2016 accounts Annual Accounts 20 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2015 accounts Annual Accounts 13 Buy now
21 Jul 2015 annual-return Annual Return 7 Buy now
23 Jun 2015 officers Appointment of director (Andrew Jackson) 2 Buy now
09 Dec 2014 accounts Annual Accounts 13 Buy now
18 Jul 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 13 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 accounts Annual Accounts 13 Buy now
03 Aug 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 14 Buy now
05 Jan 2012 officers Change of particulars for director (Nigel Duncan Taee) 2 Buy now
05 Jan 2012 officers Change of particulars for director (Mr Christopher Justin Taee) 2 Buy now
05 Jan 2012 officers Change of particulars for director (Mr. Peter Paul Copley) 2 Buy now
05 Jan 2012 officers Change of particulars for director (Mr. Robert John Austin) 2 Buy now
05 Jan 2012 officers Change of particulars for secretary (Alexander Toby Shedden Parry) 1 Buy now
22 Jul 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
25 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
27 Jan 2011 officers Change of particulars for director (Mr Christopher Justin Taee) 2 Buy now
17 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2010 accounts Annual Accounts 6 Buy now
03 Aug 2010 annual-return Annual Return 8 Buy now
19 May 2010 officers Appointment of director (Mr Alexander Toby Shedden Parry) 2 Buy now
27 Apr 2010 officers Termination of appointment of director (Martin Corbett) 2 Buy now
27 Apr 2010 officers Termination of appointment of director (Alan Kitching) 2 Buy now
27 Apr 2010 officers Termination of appointment of director (Andrew Hurst) 2 Buy now
27 Apr 2010 officers Termination of appointment of director (John Cooper) 2 Buy now
09 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Mar 2010 officers Appointment of director (Nigel Duncan Taee) 3 Buy now
09 Mar 2010 officers Appointment of secretary (Alexander Toby Shedden Parry) 3 Buy now
09 Mar 2010 officers Appointment of director (Robert John Austin) 3 Buy now
05 Mar 2010 officers Appointment of director (Mr Christopher Justin Taee) 3 Buy now
05 Mar 2010 officers Appointment of director (Mr Peter Paul Copley) 3 Buy now
16 Oct 2009 accounts Annual Accounts 5 Buy now
06 Aug 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
21 Mar 2009 address Registered office changed on 21/03/2009 from concordat north yorkshire LIMITED, irish square st. Asaph denbighshire LL17 0RN 1 Buy now
21 Mar 2009 officers Appointment terminated director stefan thorarinsson 1 Buy now
21 Mar 2009 officers Appointment terminated director sigfus jonsson 1 Buy now
04 Dec 2008 officers Appointment terminated secretary david crowley 1 Buy now
04 Dec 2008 officers Appointment terminated director david crowley 1 Buy now
13 Nov 2008 annual-return Return made up to 06/07/08; full list of members 5 Buy now
25 Sep 2008 officers Director and secretary's change of particulars / david crowley / 01/01/2008 1 Buy now
25 Sep 2008 officers Director and secretary's change of particulars / david crowley / 01/01/2008 1 Buy now
19 Aug 2008 accounts Annual Accounts 6 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: tower 42 25 old broad street london EC2N 1HN 1 Buy now
29 Oct 2007 accounts Annual Accounts 6 Buy now
30 Aug 2007 annual-return Return made up to 06/07/07; full list of members 4 Buy now
22 Feb 2007 accounts Accounting reference date extended from 30/06/06 to 31/12/06 1 Buy now
03 Oct 2006 annual-return Return made up to 06/07/06; full list of members 10 Buy now
22 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
22 Feb 2006 officers Secretary resigned 1 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
08 Feb 2006 accounts Annual Accounts 15 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: tower 42 25 old bond street london EC2N 1HN 1 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX 1 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 2005 annual-return Return made up to 06/07/05; full list of members 4 Buy now
22 Mar 2005 officers Director's particulars changed 1 Buy now
11 Mar 2005 accounts Annual Accounts 14 Buy now
05 Jan 2005 officers New director appointed 1 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
23 Jul 2004 annual-return Return made up to 06/07/04; full list of members 8 Buy now
24 Jun 2004 officers New director appointed 1 Buy now
05 May 2004 accounts Annual Accounts 14 Buy now
09 Feb 2004 officers Secretary resigned 1 Buy now