Advanced company searchLink opens in new window

HARLEY JAMES RESOURCING LIMITED

Company number 05906843

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)
28 Feb 2015 TM02 Termination of appointment of Kerstin Emma Ackers as a secretary on 1 January 2015
28 Feb 2015 TM02 Termination of appointment of Kerstin Emma Ackers as a secretary on 1 January 2015
28 Feb 2015 AP01 Appointment of Mrs Kerstin Emma Ackers as a director on 1 January 2015
28 Feb 2015 CH03 Secretary's details changed for Kerstin Emma Ackers on 1 February 2015
16 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Oct 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Nov 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Jan 2012 TM01 Termination of appointment of Kerstin Ackers as a director
10 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Darren Ackers on 1 January 2010
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Mar 2010 AD01 Registered office address changed from the Generator 95 Miles Road Mitcham Surrey CR4 3DA Uk on 6 March 2010
24 Sep 2009 363a Return made up to 15/08/09; full list of members
27 Aug 2009 287 Registered office changed on 27/08/2009 from collingham house gladstone road wimbledon SW19 1QT
02 Jul 2009 288b Appointment terminated director ronan warde
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
05 Mar 2009 363a Return made up to 15/08/08; full list of members
29 Aug 2008 288c Director and secretary's change of particulars / darren ackers / 01/12/2006
29 Aug 2008 288b Appointment terminated secretary kerstin ackers
28 Aug 2008 288a Director appointed mrs kerstin emma ackers