- 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) |
---|---|---|---|
12 May 2016 | TM01 | Termination of appointment of Stephen Paul Baker as a director on 27 April 2016 | |
10 May 2016 | AP01 | Appointment of Mr Robert Michael Mctighe as a director on 27 April 2016 | |
27 Apr 2016 | AP03 | Appointment of Mr Nigel Andrew Dale as a secretary on 27 April 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Gary Derek Beckett as a secretary on 27 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Mrs Helga Clare Wright as a director on 24 March 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Wayne Bowser as a director on 24 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
14 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Gary Antony Jennison as a director on 30 September 2015 | |
27 Apr 2015 | MR01 | Registration of charge 019541090009, created on 24 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
15 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
10 Dec 2013 | AP03 | Appointment of Mr Gary Derek Beckett as a secretary | |
10 Dec 2013 | TM02 | Termination of appointment of Matthew Ridley as a secretary | |
11 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Oct 2013 | MR01 | Registration of charge 019541090008 | |
04 Oct 2013 | AP01 | Appointment of Mr Gary Antony Jennison as a director | |
30 May 2013 | CH01 | Director's details changed for Mr Marc Richard Goldberg on 29 May 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of Adrian Grant as a director | |
05 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 16 October 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from Bracken House Charles Street Manchester M1 7BD on 12 September 2012 |