- Company Overview for FAH HARWICH LIMITED (08989329)
- Filing history for FAH HARWICH LIMITED (08989329)
- People for FAH HARWICH LIMITED (08989329)
- Charges for FAH HARWICH LIMITED (08989329)
- More for FAH HARWICH LIMITED (08989329)
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) |
---|---|---|---|
23 Jan 2019 | CH01 | Director's details changed for Mr Paul Charles Munday on 23 January 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA England to 73 Cornhill London EC3V 3QQ on 15 January 2019 | |
18 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Nov 2017 | MR01 | Registration of charge 089893290003, created on 15 November 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Andrew Cherry as a director on 1 November 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 3 Burlington Gardens London W1S 3EP England to Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 4 October 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from , the Old Grange Lordship Road, Writtle, Chelmsford, CM1 3WT, England to 3 Burlington Gardens London W1S 3EP on 23 June 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Paul Charles Munday on 12 January 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Andrew Joseph Dawber as a director on 28 February 2017 | |
13 Feb 2017 | CERTNM |
Company name changed ah harwich LTD\certificate issued on 13/02/17
|
|
07 Feb 2017 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 12 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr Paul Charles Munday as a director on 12 January 2017 | |
17 Jan 2017 | AA01 | Current accounting period extended from 30 April 2017 to 30 June 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Antony John Walters as a director on 12 January 2017 | |
17 Jan 2017 | TM02 | Termination of appointment of Kate Minion as a secretary on 12 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from , Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England to 3 Burlington Gardens London W1S 3EP on 17 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of James Andrew John Hathaway as a director on 12 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Jonathan Holmes as a director on 12 January 2017 | |
21 Dec 2016 | AUD | Auditor's resignation | |
08 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
21 Apr 2016 | AUD | Auditor's resignation | |
15 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | CH03 | Secretary's details changed for Kate Minion on 18 June 2015 |