STATEMENT AGENCY LTD

07632816
CENTRAL HOUSE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UF

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 May 2023 accounts Annual Accounts 20 Buy now
04 Feb 2023 mortgage Statement of release/cease from a charge 1 Buy now
28 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Dec 2022 capital Statement of capital (Section 108) 5 Buy now
28 Dec 2022 insolvency Solvency Statement dated 20/12/22 1 Buy now
28 Dec 2022 resolution Resolution 2 Buy now
15 Dec 2022 officers Termination of appointment of director (Daniel Conboy) 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 accounts Annual Accounts 20 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 20 Buy now
01 Jun 2021 mortgage Registration of a charge 31 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2021 officers Termination of appointment of director (Lisa Jayne Higham) 1 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 20 Buy now
15 Jul 2020 officers Appointment of director (Mr Michael Sprot) 2 Buy now
15 Jul 2020 officers Termination of appointment of secretary (Lisa Jayne Higham) 1 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Daniel Conboy) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mrs Lisa Jayne Higham) 2 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2019 accounts Annual Accounts 19 Buy now
29 Apr 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Feb 2019 mortgage Registration of a charge 8 Buy now
06 Feb 2019 mortgage Registration of a charge 9 Buy now
12 Nov 2018 resolution Resolution 29 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2018 officers Appointment of secretary (Lisa Jayne Higham) 2 Buy now
31 Oct 2018 officers Termination of appointment of director (Thomas Peter Smith) 1 Buy now
31 Oct 2018 officers Termination of appointment of director (Cathryn Elizabeth Conboy) 1 Buy now
31 Oct 2018 officers Appointment of director (Mrs Lisa Jayne Higham) 2 Buy now
30 Oct 2018 officers Appointment of director (Mr Dennis Stephen Engel) 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2018 accounts Annual Accounts 3 Buy now
30 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2018 officers Appointment of director (Mrs Cathryn Elizabeth Conboy) 2 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2017 accounts Annual Accounts 7 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2016 accounts Annual Accounts 7 Buy now
10 Feb 2016 officers Appointment of director (Mr Thomas Peter Smith) 2 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
03 Jun 2015 officers Termination of appointment of director (Julie Conboy) 1 Buy now
03 Jun 2015 officers Termination of appointment of director (John Conboy) 1 Buy now
23 Jan 2015 accounts Annual Accounts 7 Buy now
12 Jun 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
23 Apr 2013 accounts Amended Accounts 3 Buy now
08 Feb 2013 accounts Annual Accounts 4 Buy now
13 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
17 May 2011 capital Return of Allotment of shares 3 Buy now
17 May 2011 officers Appointment of director (Mrs Julie Conboy) 2 Buy now
17 May 2011 officers Appointment of director (Mr Daniel Conboy) 2 Buy now
17 May 2011 officers Appointment of director (Mr John Conboy) 2 Buy now
13 May 2011 officers Termination of appointment of director (Peter Valaitis) 1 Buy now
13 May 2011 incorporation Incorporation Company 20 Buy now