Advanced company searchLink opens in new window

FAH HARWICH LIMITED

Company number 08989329

Filter by category

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)
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
  • CONNOT ‐ Change of name notice
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
  • GBP 1
15 Apr 2016 CH03 Secretary's details changed for Kate Minion on 18 June 2015