- Company Overview for HARPMANOR LIMITED (01954109)
- Filing history for HARPMANOR LIMITED (01954109)
- People for HARPMANOR LIMITED (01954109)
- Charges for HARPMANOR LIMITED (01954109)
- More for HARPMANOR LIMITED (01954109)
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) |
---|---|---|---|
23 Sep 2020 | MR01 | Registration of charge 019541090016, created on 18 September 2020 | |
27 May 2020 | AP01 | Appointment of Mr Gerald Michael Grimes as a director on 20 May 2020 | |
17 Feb 2020 | MR01 | Registration of charge 019541090015, created on 10 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
26 Oct 2019 | AA | Full accounts made up to 30 June 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
22 Jan 2019 | TM01 | Termination of appointment of Helga Clare Taylor as a director on 8 January 2019 | |
21 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Mrs Helga Clare Wright on 7 September 2018 | |
01 May 2018 | MR01 | Registration of charge 019541090014, created on 27 April 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
22 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
14 Jun 2017 | MR01 | Registration of charge 019541090013, created on 5 June 2017 | |
12 Apr 2017 | AP03 | Appointment of Ms Sarah Elizabeth Batt as a secretary on 12 April 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Nigel Andrew Dale as a secretary on 12 April 2017 | |
29 Mar 2017 | MR04 | Satisfaction of charge 5 in full | |
29 Mar 2017 | MR04 | Satisfaction of charge 6 in full | |
29 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
29 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Feb 2017 | MR01 | Registration of charge 019541090012, created on 22 February 2017 | |
27 Jan 2017 | MR01 | Registration of charge 019541090011, created on 24 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
22 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
20 Oct 2016 | MR01 | Registration of charge 019541090010, created on 13 October 2016 | |
12 May 2016 | TM01 | Termination of appointment of Stephen Paul Baker as a director on 27 April 2016 |