(CS01) Confirmation statement with updates Mon, 11th Mar 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Thu, 2nd Mar 2023 secretary's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 2nd Mar 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Mar 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Coronation Drive Harrogate HG2 8BU England on Thu, 2nd Mar 2023 to 35 Coronation Grove Harrogate HG2 8BU
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 24th Feb 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 24th Feb 2023 secretary's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Apr 2022
filed on: 18th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 141 Arthurs Avenue Harrogate HG2 0EH England on Mon, 18th Apr 2022 to 35 Coronation Drive Harrogate HG2 8BU
filed on: 18th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Apr 2022 director's details were changed
filed on: 18th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 31st Jul 2018
filed on: 31st, July 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 31 Harlow Terrace Harrogate North Yorkshire HG2 0PP on Fri, 26th May 2017 to 141 Arthurs Avenue Harrogate HG2 0EH
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Mar 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Mar 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 27th Mar 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 31st Oct 2013. Old Address: 80 Arthurs Avenue Harrogate North Yorkshire HG2 0EB United Kingdom
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Mar 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed harrogate motor sales LIMITEDcertificate issued on 30/01/13
filed on: 30th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 30th Jan 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Mar 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 6th Dec 2011. Old Address: 7 Providence Terrace Harrogate North Yorkshire HG1 5EX United Kingdom
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(35 pages)
|