FREEMAN'S COURT (HARROGATE) LIMITED - HARROGATE


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

Description Filing date
Accounts. Accounts type micro entity. 2024-02-12 View Report
Confirmation statement. Statement with updates. 2024-01-30 View Report
Officers. Officer name: Mrs Brenda Hatt. Appointment date: 2023-10-24. 2023-10-24 View Report
Officers. Officer name: Mrs Sandra Elizabeth Marks. Appointment date: 2023-09-11. 2023-09-11 View Report
Officers. Appointment date: 2023-08-20. Officer name: Ms Alison Marie Semmence. 2023-08-23 View Report
Officers. Termination date: 2023-05-09. Officer name: Anne Smith. 2023-05-09 View Report
Persons with significant control. Psc name: Anne Smith. Cessation date: 2023-05-05. 2023-05-05 View Report
Persons with significant control. Psc name: Christopher Bernard Smith. Notification date: 2023-04-27. 2023-04-27 View Report
Officers. Officer name: Mr Christopher Bernard Smith. Appointment date: 2023-04-27. 2023-04-27 View Report
Officers. Officer name: Josephine Fellows. Termination date: 2023-03-12. 2023-03-23 View Report
Accounts. Accounts type micro entity. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Accounts. Accounts type micro entity. 2022-03-22 View Report
Confirmation statement. Statement with no updates. 2022-01-30 View Report
Accounts. Accounts type micro entity. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2021-01-30 View Report
Address. Change date: 2020-07-29. New address: 7 Princes Square Harrogate HG1 1nd. Old address: 19 East Parade Harrogate HG1 5LF England. 2020-07-29 View Report
Accounts. Accounts type micro entity. 2020-03-17 View Report
Confirmation statement. Statement with updates. 2020-01-30 View Report
Persons with significant control. Notification date: 2020-01-08. Psc name: Anne Smith. 2020-01-09 View Report
Persons with significant control. Withdrawal date: 2020-01-09. 2020-01-09 View Report
Address. New address: 6 Freemans Court Cold Bath Road Harrogate HG2 0FL. 2019-12-24 View Report
Address. New address: 6 Freemans Court Cold Bath Road Harrogate HG2 0FL. 2019-12-24 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-12-18 View Report
Address. New address: 19 East Parade Harrogate HG1 5LF. Old address: The Tower, 4th Avenue Hornbeam Park Harrogate HG2 8QT United Kingdom. Change date: 2019-12-18. 2019-12-18 View Report
Persons with significant control. Cessation date: 2019-12-09. Psc name: Jacqueline Wilson. 2019-12-16 View Report
Capital. Capital allotment shares. 2019-12-16 View Report
Officers. Officer name: Mrs Josephine Fellows. Appointment date: 2019-12-09. 2019-12-16 View Report
Officers. Termination date: 2019-12-09. Officer name: Jacqueline Wilson. 2019-12-16 View Report
Officers. Appointment date: 2019-12-09. Officer name: Mr Kenneth Rodney Winckle. 2019-12-16 View Report
Officers. Appointment date: 2019-12-09. Officer name: Mr James Henry Robson. 2019-12-16 View Report
Officers. Appointment date: 2019-12-09. Officer name: Mrs Anne Smith. 2019-12-16 View Report
Accounts. Accounts type micro entity. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Resolution. Description: Resolutions. 2018-05-15 View Report
Incorporation. Incorporation company. 2018-01-31 View Report