Advanced company searchLink opens in new window

CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED

Company number 06930004

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2014 CONNOT Change of name notice
26 Sep 2014 MISC NE01 form
23 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
23 Jun 2014 CH01 Director's details changed for Sandra Margaret Jowett on 20 June 2014
16 Jun 2014 AR01 Annual return made up to 10 June 2014 no member list
25 Feb 2014 TM01 Termination of appointment of Gordon Charlton as a director
25 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
18 Oct 2013 TM01 Termination of appointment of Shona Watson as a director
08 Jul 2013 AR01 Annual return made up to 10 June 2013 no member list
08 Jul 2013 AD01 Registered office address changed from , Audrey Burton House Queensway, Harrogate, North Yorkshire, HG5 3LX, United Kingdom on 8 July 2013
08 Jul 2013 CH01 Director's details changed for Sandra Margaret Jowett on 7 July 2013
26 Feb 2013 TM01 Termination of appointment of Phillip Darvill as a director
23 Jan 2013 AD01 Registered office address changed from , Victoria Park House 18 Victoria Avenue, Harrogate, North Yorkshire, HG1 5QY, United Kingdom on 23 January 2013
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
30 Oct 2012 AP01 Appointment of Mrs Shona Elizabeth Watson as a director
29 Oct 2012 AP01 Appointment of Ms Jacqueline Helen Furness as a director
08 Jul 2012 AR01 Annual return made up to 10 June 2012 no member list
16 Jan 2012 TM01 Termination of appointment of Gerald Williams as a director
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
22 Dec 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for douglas geoffrey mills was registered on 22/12/11
22 Dec 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for dorothy may johnson was registered on 22/12/11
22 Dec 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for roy george wakerly was registered on 22/12/11
22 Dec 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for phillip charles henry darvill was registered on 22/12/2011
22 Dec 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for nick case-leng was registered on 22/12/2011
16 Dec 2011 TM01 Termination of appointment of Claire Kelley as a director