ENVIROVENT LIMITED - HARROGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Accounts type full. 2023-05-03 View Report
Address. Change date: 2022-09-28. New address: Unit 1 Bardner Bank Harrogate West Business Park Killinghall Harrogate North Yorkshire HG3 2SP. Old address: Unit 1 Bardner Bank Unit 1 Bardner Bank Harrogate West Business Park Harrogate North Yorkshire HG3 2SP England. 2022-09-28 View Report
Address. Old address: Envirovent House Hornbeam Business Park Harrogate North Yorkshire HG2 8PA. New address: Unit 1 Bardner Bank Unit 1 Bardner Bank Harrogate West Business Park Harrogate North Yorkshire HG3 2SP. Change date: 2022-09-28. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type full. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Officers. Appointment date: 2021-06-30. Officer name: Miss Gabriela Nedkova Grigorova. 2021-06-30 View Report
Officers. Officer name: Mr Andrew Makin. Change date: 2021-06-30. 2021-06-30 View Report
Officers. Change date: 2021-06-30. Officer name: Miss Gabriela Nedkova Grigorova. 2021-06-30 View Report
Officers. Officer name: Samantha Moss. Termination date: 2021-06-30. 2021-06-30 View Report
Accounts. Accounts type full. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type full. 2020-05-21 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type full. 2019-05-23 View Report
Officers. Officer name: Miss Gabriela Nedkova Grigorova. Appointment date: 2018-07-31. 2018-08-13 View Report
Officers. Termination date: 2018-07-16. Officer name: Caroline Kay Wright. 2018-07-24 View Report
Accounts. Accounts type full. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type full. 2017-06-30 View Report
Confirmation statement. Statement with no updates. 2017-06-28 View Report
Persons with significant control. Psc name: Andrew Makin. Notification date: 2016-04-06. 2017-06-28 View Report
Persons with significant control. Psc name: Jose Palau Mallol. Notification date: 2016-04-06. 2017-06-28 View Report
Annual return. With made up date full list shareholders. 2016-07-14 View Report
Accounts. Accounts type full. 2016-05-23 View Report
Officers. Officer name: Mrs Caroline Kay Wright. Appointment date: 2015-12-01. 2015-12-18 View Report
Officers. Officer name: Nicholas Heaton. Termination date: 2015-09-01. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-07-19 View Report
Officers. Change date: 2014-10-17. Officer name: Samantha Robinson. 2015-07-19 View Report
Accounts. Accounts type full. 2015-05-16 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Officers. Change date: 2014-07-15. Officer name: Hilario Tome. 2014-07-21 View Report
Officers. Officer name: Carlos Campderros. Change date: 2014-07-15. 2014-07-21 View Report
Officers. Officer name: Eugene Scotcher. Change date: 2014-07-15. 2014-07-21 View Report
Officers. Officer name: Nicholas Heaton. Change date: 2014-07-15. 2014-07-21 View Report
Accounts. Accounts type full. 2014-06-12 View Report
Resolution. Description: Resolutions. 2014-03-24 View Report
Capital. Capital statement capital company with date currency figure. 2013-12-31 View Report
Insolvency. Description: Solvency statement dated 20/12/13. 2013-12-31 View Report
Capital. Description: Statement by directors. 2013-12-31 View Report
Resolution. Description: Resolutions. 2013-12-31 View Report
Annual return. With made up date. 2013-09-02 View Report
Accounts. Accounts type full. 2013-07-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-03-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-03-13 View Report
Accounts. Accounts type full. 2012-09-27 View Report
Annual return. With made up date. 2012-07-16 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report