Confirmation statement. Statement with no updates. |
2023-12-05 |
View Report |
Accounts. Accounts type dormant. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-07 |
View Report |
Accounts. Accounts type dormant. |
2022-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-07 |
View Report |
Accounts. Accounts type dormant. |
2021-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-09 |
View Report |
Accounts. Accounts type dormant. |
2020-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-12 |
View Report |
Accounts. Accounts type dormant. |
2019-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-10 |
View Report |
Accounts. Accounts type dormant. |
2018-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-13 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Brian Gibbens. |
2017-12-13 |
View Report |
Accounts. Accounts type dormant. |
2017-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
View Report |
Accounts. Accounts type dormant. |
2016-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-08 |
View Report |
Accounts. Accounts type dormant. |
2015-07-16 |
View Report |
Address. New address: Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ. Change date: 2015-04-30. Old address: Newport House Teesdale South Stockton on Tees TS17 6SE. |
2015-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Accounts. Accounts type dormant. |
2014-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-19 |
View Report |
Accounts. Accounts type dormant. |
2013-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-20 |
View Report |
Accounts. Accounts type dormant. |
2012-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Accounts. Accounts type dormant. |
2011-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-23 |
View Report |
Accounts. Accounts type dormant. |
2010-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-21 |
View Report |
Officers. Officer name: Brian Gibbens. Change date: 2009-12-05. |
2009-12-21 |
View Report |
Accounts. Accounts type dormant. |
2009-08-19 |
View Report |
Officers. Description: Appointment terminate, secretary archers (secretarial) LIMITED logged form. |
2008-12-18 |
View Report |
Annual return. Legacy. |
2008-12-05 |
View Report |
Officers. Description: Appointment terminated secretary archers (secretarial) LIMITED. |
2008-12-05 |
View Report |
Accounts. Accounts type dormant. |
2008-08-22 |
View Report |
Annual return. Legacy. |
2007-12-18 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-12-18 |
View Report |
Accounts. Accounts type dormant. |
2007-04-16 |
View Report |
Annual return. Legacy. |
2006-12-06 |
View Report |
Accounts. Accounts type dormant. |
2006-06-08 |
View Report |
Annual return. Legacy. |
2005-12-08 |
View Report |
Accounts. Accounts type dormant. |
2005-11-03 |
View Report |
Annual return. Legacy. |
2004-12-23 |
View Report |
Accounts. Accounts type dormant. |
2004-08-20 |
View Report |
Annual return. Legacy. |
2004-01-06 |
View Report |
Change of name. Description: Company name changed solicitors financial centre (har rogate) LIMITED\certificate issued on 13/10/03. |
2003-10-13 |
View Report |
Address. Description: Registered office changed on 13/10/03 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB. |
2003-10-13 |
View Report |
Accounts. Accounts type dormant. |
2003-09-14 |
View Report |