- Company Overview for HAREWOOD CANALSIDE LTD (00334596)
- Filing history for HAREWOOD CANALSIDE LTD (00334596)
- People for HAREWOOD CANALSIDE LTD (00334596)
- Charges for HAREWOOD CANALSIDE LTD (00334596)
- More for HAREWOOD CANALSIDE LTD (00334596)
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) |
---|---|---|---|
20 Apr 2020 | PSC01 | Notification of Richard Patrick Woods as a person with significant control on 13 August 2019 | |
20 Apr 2020 | PSC01 | Notification of Dorian William Woods as a person with significant control on 13 August 2019 | |
20 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 April 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Tim Charles Woods on 6 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Pamela Woods on 6 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Ashton Ashton Buffbeards Lane Haslemere GU27 1LW United Kingdom to Ashton Buffbeards Lane Haslemere Surrey GU27 1LW on 12 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from White Gates Upper Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD to Ashton Ashton Buffbeards Lane Haslemere GU27 1LW on 11 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
08 Feb 2019 | CH01 | Director's details changed for Dorian William Woods on 8 February 2019 | |
21 Dec 2018 | AP01 | Appointment of Mr Tim Woods as a director on 30 November 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of William Charles Woods as a director on 11 November 2018 | |
18 Dec 2018 | TM02 | Termination of appointment of William Charles Woods as a secretary on 11 November 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
10 Jan 2015 | CH01 | Director's details changed for William Charles Woods on 31 January 2014 | |
10 Jan 2015 | CH01 | Director's details changed for Patricia Beatrice Woods on 31 January 2014 |