Advanced company searchLink opens in new window

HARRIEMORE LIMITED

Company number 11503578

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)
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
29 May 2024 AA Accounts for a dormant company made up to 31 August 2023
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
13 Apr 2022 AD01 Registered office address changed from C/O Thg 4M, Malaga Avenue Manchester Airport Manchester M90 3RR England to C/O Thg, Icon 1 7 Sunbank Lane Airport City Manchester M90 5AA on 13 April 2022
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 AA Accounts for a dormant company made up to 31 August 2020
07 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
09 Dec 2020 AD01 Registered office address changed from C/O Irwin Mitchell Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to C/O Thg 4M, Malaga Avenue Manchester Airport Manchester M90 3RR on 9 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
08 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 400
07 Jan 2019 SH08 Change of share class name or designation
07 Jan 2019 PSC04 Change of details for Mr Steven Whitehead as a person with significant control on 7 December 2018
07 Jan 2019 PSC01 Notification of Ruth Whitehead as a person with significant control on 7 December 2018
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 1