4urban (Harrogate) Ltd was founded on 20 August 2009 with its registered office in North Yorkshire. The organisation has 7 directors listed as Allard, Suzannah Clare, Bramall, Elizabeth, Bletcher, Timothy Rex, Ayre, Paul Hugh, Bletcher, Timothy Rex, Holmes, Richard Stephen, Lancaster, Paul Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLARD, Suzannah Clare | 09 November 2018 | - | 1 |
BRAMALL, Elizabeth | 09 November 2018 | - | 1 |
AYRE, Paul Hugh | 15 September 2009 | 17 January 2012 | 1 |
BLETCHER, Timothy Rex | 15 September 2009 | 09 November 2018 | 1 |
HOLMES, Richard Stephen | 15 September 2009 | 17 January 2012 | 1 |
LANCASTER, Paul Andrew | 15 September 2009 | 17 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLETCHER, Timothy Rex | 17 January 2012 | 09 November 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA01 - Change of accounting reference date | 26 February 2020 | |
AA - Annual Accounts | 19 February 2020 | |
PSC07 - N/A | 14 November 2019 | |
PSC02 - N/A | 14 November 2019 | |
CS01 - N/A | 29 August 2019 | |
PSC05 - N/A | 29 August 2019 | |
AA - Annual Accounts | 04 March 2019 | |
TM02 - Termination of appointment of secretary | 12 November 2018 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
AP01 - Appointment of director | 12 November 2018 | |
AP01 - Appointment of director | 12 November 2018 | |
AP01 - Appointment of director | 12 November 2018 | |
CS01 - N/A | 03 September 2018 | |
CH03 - Change of particulars for secretary | 02 July 2018 | |
CH01 - Change of particulars for director | 02 July 2018 | |
CH01 - Change of particulars for director | 02 July 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 05 September 2014 | |
MR01 - N/A | 19 August 2014 | |
MR04 - N/A | 07 August 2014 | |
MR01 - N/A | 07 August 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AD01 - Change of registered office address | 20 February 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 29 March 2012 | |
TM02 - Termination of appointment of secretary | 28 March 2012 | |
AP03 - Appointment of secretary | 28 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
TM01 - Termination of appointment of director | 20 February 2012 | |
TM01 - Termination of appointment of director | 20 February 2012 | |
TM01 - Termination of appointment of director | 20 February 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 October 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 September 2009 | |
288a - Notice of appointment of directors or secretaries | 18 September 2009 | |
288a - Notice of appointment of directors or secretaries | 18 September 2009 | |
288a - Notice of appointment of directors or secretaries | 18 September 2009 | |
288a - Notice of appointment of directors or secretaries | 18 September 2009 | |
288a - Notice of appointment of directors or secretaries | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 18 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2009 | |
287 - Change in situation or address of Registered Office | 18 September 2009 | |
225 - Change of Accounting Reference Date | 18 September 2009 | |
CERTNM - Change of name certificate | 15 September 2009 | |
NEWINC - New incorporation documents | 20 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2014 | Outstanding |
N/A |
A registered charge | 05 August 2014 | Outstanding |
N/A |
Legal charge | 09 October 2009 | Fully Satisfied |
N/A |