Advanced company searchLink opens in new window

HARPMANOR LIMITED

Company number 01954109

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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