- Company Overview for HARBOURNEFORD LTD (13636128)
- Filing history for HARBOURNEFORD LTD (13636128)
- People for HARBOURNEFORD LTD (13636128)
- More for HARBOURNEFORD LTD (13636128)
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) |
---|---|---|---|
27 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from 44 Hanthorpe Road Morton, Bourne PE10 0NT United Kingdom to 4 Endsleigh Gardens, Mackworth Derby DE22 4HE on 9 February 2023 | |
09 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2023 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
15 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 | |
09 Nov 2021 | PSC07 | Cessation of Kara Davis as a person with significant control on 19 October 2021 | |
04 Nov 2021 | PSC01 | Notification of Juan Atip as a person with significant control on 19 October 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Kara Davis as a director on 19 October 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr Juan Atip as a director on 19 October 2021 | |
31 Oct 2021 | AD01 | Registered office address changed from 2 Johannes Court Southcote Road Reading RG30 2AP England to 44 Hanthorpe Road Morton, Bourne PE10 0NT on 31 October 2021 | |
22 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-22
|