- Company Overview for HARMONY RESIDENTIAL HOMES LTD (09175648)
- Filing history for HARMONY RESIDENTIAL HOMES LTD (09175648)
- People for HARMONY RESIDENTIAL HOMES LTD (09175648)
- More for HARMONY RESIDENTIAL HOMES LTD (09175648)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from 155 Cross Road Mawneys Romford RM7 8EA England to 33a Portsmouth Road Woolston Southampton Hampshire SO19 9BA on 14 June 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
12 Jan 2022 | CH01 | Director's details changed for Ms Sajida Kiyanni on 1 January 2022 | |
12 Jan 2022 | PSC04 | Change of details for Ms Sajida Kiyanni as a person with significant control on 1 January 2022 | |
12 Jan 2022 | PSC04 | Change of details for Mr Jahaazeb Kiyanni as a person with significant control on 1 January 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Jahaazeb Kiyanni on 1 January 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Oct 2021 | PSC04 | Change of details for Ms Sajida Kiyanni as a person with significant control on 25 October 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
05 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2019 | CH01 | Director's details changed for Ms Sajida Kiyanni on 1 March 2019 | |
02 Mar 2019 | CH01 | Director's details changed for Mr Jahaazeb Kiyanni on 1 March 2019 | |
15 Jan 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
10 Jan 2019 | PSC01 | Notification of Jahaazeb Kiyanni as a person with significant control on 23 September 2016 | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
07 Jan 2019 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 155 Cross Road Mawneys Romford RM7 8EA on 7 January 2019 | |
14 May 2018 | AAMD | Amended total exemption full accounts made up to 31 August 2017 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 |