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)
15 May 2018 SH06 Cancellation of shares. Statement of capital on 26 March 2018
  • GBP 11.485
15 May 2018 SH03 Purchase of own shares.
06 Mar 2018 PSC04 Change of details for Mr Simon James Clarke as a person with significant control on 5 March 2018
06 Mar 2018 CH03 Secretary's details changed for Mrs Emma Elizabeth Reynolds on 5 March 2018
06 Mar 2018 CH01 Director's details changed for Ms Polly Linton on 5 March 2018
06 Mar 2018 PSC04 Change of details for Ms Polly Linton as a person with significant control on 5 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Simon James Clarke on 5 March 2018
06 Mar 2018 AD01 Registered office address changed from 131-139 the Broadway London SW19 1QJ England to 3rd Floor, Melbury House 51 Wimbledon Hill Road Wimbledon London SW19 7QW on 6 March 2018
23 Jan 2018 AP01 Appointment of Ms Polly Linton as a director on 8 January 2018
28 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
28 Dec 2017 PSC01 Notification of Polly Linton as a person with significant control on 5 October 2017
28 Dec 2017 PSC04 Change of details for Mr Simon James Clarke as a person with significant control on 5 October 2017
24 Oct 2017 AA Accounts for a small company made up to 30 November 2016
30 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
25 Jan 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 11.90
26 Apr 2016 SH02 Sub-division of shares on 31 March 2016
25 Apr 2016 SH10 Particulars of variation of rights attached to shares
25 Apr 2016 SH08 Change of share class name or designation
29 Jan 2016 AP03 Appointment of Mrs Emma Elizabeth Reynolds as a secretary on 26 January 2016
03 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted