Advanced company searchLink opens in new window

HARRODS HOLDINGS LIMITED

Company number 01848143

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)
17 Jun 1997 288c Director's particulars changed
18 Mar 1997 88(2)R Ad 04/03/97--------- £ si 2@1=2 £ ic 50000000/50000002
18 Mar 1997 123 Nc inc already adjusted 04/03/97
18 Mar 1997 MEM/ARTS Memorandum and Articles of Association
18 Mar 1997 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Mar 1997 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
18 Mar 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 Mar 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
05 Feb 1997 287 Registered office changed on 05/02/97 from: 14 south street london W1Y 5PJ
22 Nov 1996 363s Return made up to 08/11/96; full list of members
15 Aug 1996 288 Director resigned
26 Jul 1996 CERTNM Company name changed harrods investments PLC\certificate issued on 26/07/96
22 Jul 1996 AA Full group accounts made up to 27 January 1996
22 Jul 1996 288 New director appointed
19 Jul 1996 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
28 Nov 1995 363s Return made up to 08/11/95; no change of members
25 Jul 1995 AA Full group accounts made up to 28 January 1995
14 Jul 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
18 May 1995 288 Director's particulars changed
22 Apr 1995 403a Declaration of satisfaction of mortgage/charge
22 Apr 1995 403a Declaration of satisfaction of mortgage/charge
22 Apr 1995 403a Declaration of satisfaction of mortgage/charge
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Nov 1994 363s Return made up to 08/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
04 Oct 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed