Advanced company searchLink opens in new window

HARMOR PROPERTIES LIMITED

Company number 04078373

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)
13 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
13 Jul 2023 CH01 Director's details changed for Mr Christopher Stephen Hare on 9 July 2022
13 Jul 2023 PSC04 Change of details for Mr Christopher Stephen Hare as a person with significant control on 9 July 2022
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
01 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Nov 2021 TM02 Termination of appointment of Catherine Mary O'hare as a secretary on 1 November 2021
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 7 December 2006
  • GBP 100
02 Sep 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 30 September 2020
23 Nov 2020 AD01 Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD England to 3 Cardwell Terrace Cardwell Road London N7 0NH on 23 November 2020
27 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Apr 2020 CS01 Confirmation statement made on 8 July 2019 with updates
12 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Jun 2018 AD01 Registered office address changed from 3 Cardwell Terrace Cardwell Road London N7 0NH to Unit 6 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD on 22 June 2018
01 May 2018 AP01 Appointment of Mr Christopher Stephen Hare as a director on 1 May 2018
18 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
18 Jul 2017 PSC01 Notification of William Francis Hare as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Christopher Stephen Hare as a person with significant control on 6 April 2016
18 Jul 2017 PSC07 Cessation of Francis Patrick Ohare as a person with significant control on 6 April 2016
30 May 2017 MR01 Registration of charge 040783730006, created on 18 May 2017