- Company Overview for DIRTY HARRY LIMITED (04690081)
- Filing history for DIRTY HARRY LIMITED (04690081)
- People for DIRTY HARRY LIMITED (04690081)
- More for DIRTY HARRY LIMITED (04690081)
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) |
---|---|---|---|
30 May 2018 | PSC07 | Cessation of Marcy Beth Pybus as a person with significant control on 1 April 2017 | |
25 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Ms Tessa Barnett Pybus on 22 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 4th Floor, International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Tessa Barnett Pybus as a person with significant control on 21 July 2016 | |
05 Jul 2017 | CH01 | Director's details changed for Tessa Barnett Pybus on 5 July 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Thomas Stobart on 5 July 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Tessa Barnett Pybus on 7 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 72 Seafield Road Hove East Sussex BN3 2TN England to 4th Floor, International House Queens Road Brighton East Sussex BN1 3XE on 2 June 2017 | |
26 May 2017 | TM02 | Termination of appointment of Marcy Beth Pybus as a secretary on 1 April 2017 | |
26 May 2017 | TM01 | Termination of appointment of Marcy Beth Pybus as a director on 1 April 2017 | |
26 May 2017 | AP01 | Appointment of Mr Thomas Stobart as a director on 1 April 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | RP04AP01 | Second filing for the appointment of Tessa Barnett Pybus as a director | |
18 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
12 Aug 2016 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 72 Seafield Road Hove East Sussex BN3 2TN on 12 August 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 21 January 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
21 Aug 2015 | AP01 |
Appointment of Tessa Barnett Pybus as a director on 20 August 2015
|
|
21 Aug 2015 | CH01 | Director's details changed | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|