- Company Overview for HARBORNE ROAD NOMINEES LIMITED (02748901)
- Filing history for HARBORNE ROAD NOMINEES LIMITED (02748901)
- People for HARBORNE ROAD NOMINEES LIMITED (02748901)
- More for HARBORNE ROAD NOMINEES LIMITED (02748901)
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) |
---|---|---|---|
11 Nov 2019 | TM01 | Termination of appointment of Anne Elizabeth Holmes as a director on 24 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Graham Lewis Muth as a director on 24 October 2019 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Jul 2019 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
03 Jul 2019 | AC92 | Restoration by order of the court | |
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
15 Jul 2014 | TM02 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 | |
26 Mar 2014 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
19 Mar 2014 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
07 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
28 Dec 2012 | CH01 | Director's details changed for Mark Adrian Gibson on 1 December 2012 | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 |