This company is commonly known as Harrogate Festival Development Ltd. The company was founded 33 years ago and was given the registration number 02593892. The firm's registered office is in HARROGATE. You can find them at 32 Cheltenham Parade, , Harrogate, North Yorkshire. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | HARROGATE FESTIVAL DEVELOPMENT LTD |
---|---|---|
Company Number | : | 02593892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Cheltenham Parade, Harrogate, North Yorkshire, HG1 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Franklin Road, Harrogate, HG1 5ED | Secretary | 04 October 2008 | Active |
32, Cheltenham Parade, Harrogate, United Kingdom, HG1 1DB | Director | 16 February 2014 | Active |
45, Franklin Road, Harrogate, HG1 5ED | Director | 09 February 2009 | Active |
89 Dragon Parade, Harrogate, HG1 5DG | Secretary | 12 June 1991 | Active |
Flat 4 Stafford Court, 179 Queens Road, Leicester, LE2 3FN | Secretary | 21 March 1991 | Active |
97, Crimple Meadows, Pannal, Harrogate, England, HG3 1EL | Director | 19 September 2011 | Active |
Watersmeet, 12 Promenade Square, Harrogate, HG1 2PH | Director | 04 April 2005 | Active |
35 Fulwith Drive, Harrogate, HG2 8HW | Director | 25 January 1994 | Active |
34 Hookstone Avenue, Harrogate, HG2 8ER | Director | 12 March 1991 | Active |
89 Dragon Parade, Harrogate, HG1 5DG | Director | 12 June 1991 | Active |
32, Cheltenham Parade, Harrogate, United Kingdom, HG1 1DB | Director | 08 October 2013 | Active |
80 Southway, Guiseley, Leeds, LS20 8JQ | Director | 13 December 2001 | Active |
8 The Gables, Queen Parade, Harrogate, HG1 5QG | Director | 13 December 2001 | Active |
Grey Friars, 61 Kent Road, Harrogate, HG1 2NL | Director | 22 September 2004 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 21 March 1991 | Active |
Bark Mill Cottage, Lady Lane Lund House Green, Harrogate, HG3 1QD | Director | 27 June 1991 | Active |
1, City Squre, Leeds, United Kingdom, LS1 2ES | Director | 27 June 1991 | Active |
5 Summerfield, 1 Denton Road, Ilkley, LS29 0AA | Director | 27 June 1991 | Active |
Mrs Sharon Marie Canavar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Address | : | 32, Cheltenham Parade, Harrogate, HG1 1DB |
Nature of control | : |
|
Harrogate International Festival Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Cheltenham Parade, Harrogate, England, HG1 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type small. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type small. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type small. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type small. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Accounts | Accounts with accounts type small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type small. | Download |
2015-05-23 | Change of name | Certificate change of name company. | Download |
2015-05-23 | Change of name | Change of name notice. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Auditors | Auditors resignation company. | Download |
2014-10-07 | Officers | Termination director company with name termination date. | Download |
2014-07-03 | Accounts | Accounts with accounts type full. | Download |
2014-05-09 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.