Advanced company searchLink opens in new window

HARLEY SCOTT COMMERCIAL LIMITED

Company number 05772424

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)
14 Oct 2011 AD01 Registered office address changed from , Suite 2 Ribble Court, Shuttleworth Mead Business Park, Padiham, Lancs, BB12 7NG on 14 October 2011
21 Jun 2011 AAMD Amended full accounts made up to 28 February 2010
26 May 2011 AP01 Appointment of Miss Claire Pickering as a director
06 May 2011 AP01 Appointment of Mr John Slater as a director
13 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
02 Mar 2011 AA Full accounts made up to 28 February 2010
01 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 31
01 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 32
17 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 22
17 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 15
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 30
19 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 29
01 Jul 2010 CERTNM Company name changed dylan harvey commercial LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
01 Jul 2010 CONNOT Change of name notice
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 19
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 20
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 22
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 21
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 23
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 24
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 25
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 27
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 26
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 28
04 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders