About

Registered Number: 06996790
Date of Incorporation: 20/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.