Advanced company searchLink opens in new window

HARNHAM GROUP LIMITED

Company number 09899731

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)
12 May 2022 SH06 Cancellation of shares. Statement of capital on 14 April 2022
  • GBP 11.831
12 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 12.246
04 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
04 Sep 2021 AA Group of companies' accounts made up to 30 November 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
22 Sep 2020 TM02 Termination of appointment of Emma Elizabeth Reynolds as a secretary on 15 September 2020
01 Sep 2020 AA Group of companies' accounts made up to 30 November 2019
29 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 02/12/2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
03 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/01/2020.
31 Jul 2019 AA Group of companies' accounts made up to 30 November 2018
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 12.185
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
15 Nov 2018 CH01 Director's details changed for Ms Polly Linton on 14 November 2018
15 Nov 2018 CH01 Director's details changed for Ms Polly Linton on 14 November 2018
14 Nov 2018 PSC04 Change of details for Mr Simon James Clarke as a person with significant control on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Ms Polly Linton on 14 November 2018
14 Nov 2018 CH03 Secretary's details changed for Mrs Emma Elizabeth Reynolds on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Simon James Clarke on 14 November 2018
14 Nov 2018 PSC04 Change of details for Ms Polly Linton as a person with significant control on 14 November 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange agreement 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Sep 2018 AP01 Appointment of Mr David Farmer as a director on 19 September 2018
19 Sep 2018 AP01 Appointment of Mr Stephen Lawrence as a director on 19 September 2018
10 Jul 2018 AA Accounts for a small company made up to 30 November 2017