- Company Overview for HARLEY BOY LTD (11351469)
- Filing history for HARLEY BOY LTD (11351469)
- People for HARLEY BOY LTD (11351469)
- More for HARLEY BOY LTD (11351469)
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) |
---|---|---|---|
13 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
11 May 2022 | CH01 | Director's details changed for Ms Amanda Jayne Duffy on 11 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from Greenfields Farm Ossage Lane Wixall, Whitchurch Shropshire SY13 2QB United Kingdom to Greenfields Ossage Lane Whixall, Whitchurch Shropshire SY13 2QB on 11 May 2022 | |
11 May 2022 | PSC04 | Change of details for Ms Amanda Jayne Duffy as a person with significant control on 11 May 2022 | |
11 May 2022 | PSC04 | Change of details for Mr Howard Leslie Simmons as a person with significant control on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Howard Leslie Simmons on 11 May 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Ms Amanda Jayne Duffy on 16 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Howard Leslie Simmons on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 1 Walnut Close Chellaston Derbyshire DE73 6UH United Kingdom to Greenfields Farm Ossage Lane Wixall, Whitchurch Shropshire SY13 2QB on 16 August 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
24 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
23 Aug 2018 | CH01 | Director's details changed for Ms Amanda Jane Duffy on 23 August 2018 | |
09 May 2018 | AD01 | Registered office address changed from 7 Swan Hill Ellesmere Shropshire SY12 0LZ United Kingdom to 1 Walnut Close Chellaston Derbyshire DE73 6UH on 9 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from 1 Walnut Close Chellaston Derbyshire DE73 6UH United Kingdom to 7 Swan Hill Ellesmere Shropshire SY12 0LZ on 9 May 2018 | |
09 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-09
|