About

Registered Number: 02411613
Date of Incorporation: 07/08/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: 9 Park Parade, Harrogate, North Yorkshire, HG1 5AF

 

Having been setup in 1989, Fry Developments Ltd has its registered office in North Yorkshire. There are 3 directors listed for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Myrna Ann N/A - 1
RENNY, Andrew David 31 May 2011 - 1
PHILLIPS, Paul Edward N/A 31 May 2014 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 07 August 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 18 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 13 August 2011
AP01 - Appointment of director 08 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
363s - Annual Return 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 11 September 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 21 May 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 05 October 2000
AA - Annual Accounts 05 October 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 21 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
363s - Annual Return 24 February 2000
363s - Annual Return 21 October 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 18 August 1994
395 - Particulars of a mortgage or charge 24 January 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 07 September 1991
363b - Annual Return 27 August 1991
363a - Annual Return 21 June 1991
RESOLUTIONS - N/A 26 September 1990
288 - N/A 14 August 1989
NEWINC - New incorporation documents 07 August 1989

Mortgages & Charges

Description Date Status Charge by
First legal charge 29 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.