- Company Overview for HARTING UK LIMITED (01491158)
- Filing history for HARTING UK LIMITED (01491158)
- People for HARTING UK LIMITED (01491158)
- Charges for HARTING UK LIMITED (01491158)
- More for HARTING UK LIMITED (01491158)
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) |
---|---|---|---|
06 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
17 Feb 2016 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Jubilee House Duncan Close 32 Moulton Park Northampton NN3 6WL on 17 February 2016 | |
03 Nov 2015 | AUD | Auditor's resignation | |
03 Aug 2015 | AP01 | Appointment of Maresa Wally Marie Harting-Hertz as a director on 27 July 2015 | |
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2015 | TM01 | Termination of appointment of Margrit Harting-Kohlhase as a director on 27 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Dietmar Harting as a director on 27 July 2015 | |
03 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
08 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
06 May 2015 | CH01 | Director's details changed for Peter Jack Hannon on 10 April 2015 | |
17 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
10 Apr 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
29 May 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
03 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
27 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
27 Feb 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Peter Jack Hannon on 1 August 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Margrit Harting-Kohlhase on 1 August 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Dietmar Harting on 1 August 2011 | |
01 Aug 2011 | AD01 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 | |
01 Aug 2011 | CH03 | Secretary's details changed for Peter Jack Hannon on 1 August 2011 | |
05 May 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
29 Jun 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
10 May 2010 | CH01 | Director's details changed for Dietmar Harting on 5 May 2010 |