- Company Overview for HARMONIA MUNDI (U.K.) LIMITED (01597866)
- Filing history for HARMONIA MUNDI (U.K.) LIMITED (01597866)
- People for HARMONIA MUNDI (U.K.) LIMITED (01597866)
- Charges for HARMONIA MUNDI (U.K.) LIMITED (01597866)
- More for HARMONIA MUNDI (U.K.) LIMITED (01597866)
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) |
---|---|---|---|
12 Aug 2015 | TM02 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 31 July 2015 | |
11 Aug 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Kenneth Bruno Gates as a director on 31 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Nicholas Bruce Hartley as a director on 31 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Cyrille Marie Francis Pelisse as a director on 31 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Michel Joseph Lambot as a director on 31 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Eva Coutaz as a director on 31 July 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to 1 Bevington Path London SE1 3PW on 11 August 2015 | |
25 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
25 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
11 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
17 Dec 2014 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
11 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
17 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
06 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
17 Jul 2012 | CH04 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 | |
14 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
05 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
18 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Mrs Eva Coutaz on 4 May 2011 | |
09 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
10 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders |