Total Documents | 81 |
---|
Total Pages | 325 |
---|
5 August 2020 | Termination of appointment of Sarah Jayne Haynes as a director on 1 June 2020 |
---|---|
5 August 2020 | Confirmation statement made on 22 July 2020 with no updates |
21 May 2020 | Micro company accounts made up to 31 October 2019 |
4 May 2020 | Termination of appointment of Keith Edward Simmonds as a director on 1 November 2018 |
4 May 2020 | Appointment of Mr Charles Edward Stuart Mcdevitt as a director on 1 November 2018 |
4 May 2020 | Appointment of Mrs Sarah Jayne Haynes as a director on 1 November 2018 |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates |
17 July 2019 | Micro company accounts made up to 31 October 2018 |
1 August 2018 | Confirmation statement made on 22 July 2018 with updates |
2 July 2018 | Micro company accounts made up to 31 October 2017 |
11 March 2018 | Termination of appointment of Carol Johnson-Firth as a director on 31 December 2017 |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates |
1 August 2017 | Notification of Harrogate & Ripon Beekeepers Association as a person with significant control on 6 April 2017 |
1 August 2017 | Notification of Harrogate & Ripon Beekeepers Association as a person with significant control on 6 April 2017 |
21 July 2017 | Micro company accounts made up to 31 October 2016 |
21 July 2017 | Micro company accounts made up to 31 October 2016 |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates |
25 May 2016 | Termination of appointment of Simon Wigglesworth as a director on 1 November 2013 |
25 May 2016 | Termination of appointment of Simon Wigglesworth as a director on 1 November 2013 |
3 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 |
17 June 2014 | Appointment of Carol Johnson-Firth as a director |
17 June 2014 | Appointment of Carol Johnson-Firth as a director |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 |
3 April 2014 | Appointment of Mr Simon Wigglesworth as a director |
3 April 2014 | Appointment of Mr Simon Wigglesworth as a director |
20 March 2014 | Termination of appointment of Michael Rowbottom as a director |
20 March 2014 | Termination of appointment of Michael Rowbottom as a director |
8 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 |
29 August 2012 | Second filing of AP01 previously delivered to Companies House
|
29 August 2012 | Second filing of AP01 previously delivered to Companies House
|
1 August 2012 | Termination of appointment of Charles Edward Stuart Mcdevitt as a director |
1 August 2012 | Termination of appointment of Charles Edward Stuart Mcdevitt as a director |
31 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders |
31 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders |
26 April 2012 | Director's details changed for Mr Michael David Rowbottom on 26 April 2012 |
26 April 2012 | Director's details changed for Mr Michael David Rowbottom on 26 April 2012 |
26 April 2012 | Director's details changed for Mr Peter Douglas Ward on 26 April 2012 |
26 April 2012 | Director's details changed for Mr Peter Douglas Ward on 26 April 2012 |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 |
5 April 2012 | Director's details changed for Mr Michael David Rowbottom on 5 April 2012 |
5 April 2012 | Director's details changed for Mr Michael David Rowbottom on 5 April 2012 |
5 April 2012 | Director's details changed for Mr Michael David Rowbottom on 5 April 2012 |
5 April 2012 | Director's details changed for Mr Peter Douglas Ward on 5 April 2012 |
5 April 2012 | Director's details changed for Mr Peter Douglas Ward on 5 April 2012 |
5 April 2012 | Director's details changed for Mr Peter Douglas Ward on 5 April 2012 |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders |
8 November 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 |
8 November 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 |
21 October 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
18 August 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 August 2010 |
18 August 2010 | Appointment of Mr Keith Edward Simmonds as a director |
18 August 2010 | Appointment of Mr Keith Edward Simmonds as a secretary |
18 August 2010 | Appointment of Mr Michael David Rowbottom as a director |
18 August 2010 | Appointment of Mr Michael David Rowbottom as a director |
18 August 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 August 2010 |
18 August 2010 | Appointment of Mr Peter Douglas Ward as a director
|
18 August 2010 | Appointment of Mr Keith Edward Simmonds as a secretary |
18 August 2010 | Appointment of Mr Keith Edward Simmonds as a director |
18 August 2010 | Appointment of Mr Peter Douglas Ward as a director
|
17 August 2010 | Termination of appointment of Jonathon Round as a director |
17 August 2010 | Termination of appointment of Jonathon Round as a director |
17 August 2010 | Appointment of Mr Charles Edward Stuart Mcdevitt as a director |
17 August 2010 | Appointment of Mr Charles Edward Stuart Mcdevitt as a director |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|