- Company Overview for HARLEY THOMAS LTD (08487424)
- Filing history for HARLEY THOMAS LTD (08487424)
- People for HARLEY THOMAS LTD (08487424)
- Charges for HARLEY THOMAS LTD (08487424)
- More for HARLEY THOMAS LTD (08487424)
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) |
---|---|---|---|
28 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from 70 South Street Bishop's Stortford Hertfordshire CM23 3AZ England to 31 Sunnyside Stansted CM24 8AU on 7 June 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
06 Dec 2022 | CERTNM |
Company name changed south street pantry LIMITED\certificate issued on 06/12/22
|
|
06 Dec 2022 | MR04 | Satisfaction of charge 084874240001 in full | |
30 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
12 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 Jan 2021 | CH01 | Director's details changed for Mrs Danielle Thomas on 1 January 2021 | |
14 Nov 2020 | AD01 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 70 South Street Bishop's Stortford Hertfordshire CM23 3AZ on 14 November 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
24 Apr 2020 | PSC04 | Change of details for Mrs Danielle Thomas as a person with significant control on 24 April 2020 | |
24 Apr 2020 | CH01 | Director's details changed for Mr George Edward Belsafinio Smart on 24 April 2020 | |
24 Apr 2020 | PSC04 | Change of details for Mr George Smart as a person with significant control on 24 April 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Miss Danielle Smart on 11 July 2019 | |
12 Aug 2019 | PSC04 | Change of details for Miss Danielle Smart as a person with significant control on 11 July 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 12 September 2017
|