- Company Overview for HARMERS HAY (HAILSHAM) LIMITED (00832457)
- Filing history for HARMERS HAY (HAILSHAM) LIMITED (00832457)
- People for HARMERS HAY (HAILSHAM) LIMITED (00832457)
- More for HARMERS HAY (HAILSHAM) LIMITED (00832457)
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) |
---|---|---|---|
21 Sep 2018 | AP01 | Appointment of Alan Pelling as a director on 16 July 2018 | |
21 Sep 2018 | AP01 | Appointment of Roger Gordon Allcorn as a director on 16 July 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Anthony Edward Clemens as a director on 16 January 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Lynn Diane Brand as a director on 16 January 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
27 Nov 2017 | CH01 | Director's details changed for Mrs Moira Raines on 27 November 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Paul Knight as a director on 16 May 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Terence Robert Mckeown as a director on 16 May 2017 | |
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | CC01 | Notice of Restriction on the Company's Articles | |
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mrs Moira Raines as a director on 12 January 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Jean Mary Chapman as a director on 12 January 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH01 | Director's details changed for Lynn Diane Brand on 2 December 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Lynn Diane Brand on 30 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Jean Mary Chapman on 30 November 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AP01 | Appointment of Terence Robert Mckeown as a director |