Advanced company searchLink opens in new window

HARRINGTON RESIDENCES AND MANAGEMENT LIMITED

Company number 12428349

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)
22 Feb 2024 TM01 Termination of appointment of Sukru Dogan as a director on 22 February 2024
22 Feb 2024 AP01 Appointment of Ms Havva Guveli as a director on 22 February 2024
13 Dec 2023 TM01 Termination of appointment of Ferhat Acikgonul as a director on 10 December 2023
17 Oct 2023 AP01 Appointment of Mr Sukru Dogan as a director on 15 October 2023
24 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
27 Apr 2023 AD01 Registered office address changed from 17 Greville Street London EC1N 8SQ England to Flat 3 22 Dingley Road London EC1V 8BW on 27 April 2023
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from 284 Chase Road a Block 2nd Floor London N14 6HF England to 17 Greville Street London EC1N 8SQ on 30 August 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2021 CH01 Director's details changed for Mr. Ferhat Acikgonul on 2 September 2021
02 Sep 2021 AD01 Registered office address changed from 41 Keats House Churchill Gardens London SW1V 3HZ England to 284 Chase Road a Block 2nd Floor London N14 6HF on 2 September 2021
02 Sep 2021 TM01 Termination of appointment of Yunus Acikgonul as a director on 1 September 2021
30 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with updates
08 Jul 2021 PSC02 Notification of Harrington International Corporation as a person with significant control on 29 June 2021
08 Jul 2021 TM01 Termination of appointment of Ibrahim Yukseltan as a director on 29 June 2021
08 Jul 2021 PSC07 Cessation of Ibrahim Yukseltan as a person with significant control on 29 June 2021
08 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
23 Jun 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
26 Apr 2021 AP01 Appointment of Mr Yunus Acikgonul as a director on 1 April 2021
26 Apr 2021 AP01 Appointment of Mr Ferhat Acikgonul as a director on 1 April 2021
03 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
03 Feb 2020 AD01 Registered office address changed from Flat 41 Churchill Gardens Keats House London SW1V 3HZ England to 41 Keats House Churchill Gardens London SW1V 3HZ on 3 February 2020
28 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted