Advanced company searchLink opens in new window

HARLEY (WINCHESTER) LIMITED

Company number 06455448

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)
03 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,789,469
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 TM01 Termination of appointment of Stuart Rogers as a director
10 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
09 Jan 2013 AA Accounts for a small company made up to 31 March 2012
24 Sep 2012 AD01 Registered office address changed from 38 Gay Street Bath Somerset BA1 2NT on 24 September 2012
06 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
17 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AP01 Appointment of Mr Richard Lindsey Brake as a director
12 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Matthew Brian Rogers on 9 February 2010
28 Jan 2010 CERTNM Company name changed lxb properties (winchester) LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
28 Jan 2010 CONNOT Change of name notice
12 Jan 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
22 Dec 2009 AD01 Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 22 December 2009
09 Dec 2009 CONNOT Change of name notice
16 Nov 2009 AP03 Appointment of Joanna Christine Hughes as a secretary
16 Nov 2009 AP01 Appointment of Matthew Brian Rogers as a director
13 Nov 2009 AR01 Annual return made up to 17 December 2008 with full list of shareholders
10 Nov 2009 TM02 Termination of appointment of Daniel Whitby as a secretary
10 Nov 2009 TM01 Termination of appointment of Nicholas Alford as a director
10 Nov 2009 TM01 Termination of appointment of Richard Margree as a director
10 Nov 2009 TM01 Termination of appointment of Timothy Walton as a director