Advanced company searchLink opens in new window

HARWORTH REGENERATION LIMITED

Company number 02649352

Filter by category

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)
24 Apr 2015 MR04 Satisfaction of charge 7 in full
24 Apr 2015 MR04 Satisfaction of charge 9 in full
14 Apr 2015 CH04 Secretary's details changed for Harworth Secretariat Services Limited on 14 April 2015
31 Mar 2015 MA Memorandum and Articles of Association
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2015 MR01 Registration of charge 026493520010, created on 4 March 2015
30 Sep 2014 AA Full accounts made up to 28 December 2013
22 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100,002
25 Jul 2014 AD02 Register inspection address has been changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom to Harworth Secretariat Services Limited Sheffield Business Centre Europa Link Sheffield England S9 1XZ
24 Jul 2014 CH04 Secretary's details changed for Harworth Secretariat Services Limited on 19 June 2014
01 Oct 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,002
31 May 2013 AA Full accounts made up to 29 December 2012
28 May 2013 CERTNM Company name changed harworth estates no 1 LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
17 Apr 2013 CH04 Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013
12 Mar 2013 AD02 Register inspection address has been changed
12 Mar 2013 AD01 Registered office address changed from Harworth Park Blyth Road Harworth, Doncaster South Yorkshire DN11 8DB on 12 March 2013
25 Jan 2013 CERTNM Company name changed coal resources LTD\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
31 Dec 2012 MEM/ARTS Memorandum and Articles of Association
31 Dec 2012 TM01 Termination of appointment of David Brocksom as a director
31 Dec 2012 AP01 Appointment of Richard Owen Michaelson as a director
31 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Agreemnt 06/12/2012
20 Dec 2012 MG01 Duplicate mortgage certificatecharge no:7
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7