HARROWBY HOUSE MANAGEMENT COMPANY LIMITED
Company number 01846767
- Company Overview for HARROWBY HOUSE MANAGEMENT COMPANY LIMITED (01846767)
- Filing history for HARROWBY HOUSE MANAGEMENT COMPANY LIMITED (01846767)
- People for HARROWBY HOUSE MANAGEMENT COMPANY LIMITED (01846767)
- More for HARROWBY HOUSE MANAGEMENT COMPANY LIMITED (01846767)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from C/O Printware Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS to 18C Lennox Road South Southsea Portsmouth Hampshire PO5 2HT on 14 January 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | AP01 | Appointment of Mr Keith Baker as a director on 5 August 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
10 Jan 2018 | PSC04 | Change of details for Miss Marta Gabriella Kapitany as a person with significant control on 9 May 2016 | |
09 Jan 2018 | CH01 | Director's details changed for Miss Marta Gabriella Kapitany on 9 May 2016 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
20 Dec 2016 | CH01 | Director's details changed for Miss Marta Gabriella Kapitany on 1 November 2016 | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 May 2016 | AP01 | Appointment of Mr Paul Ivan Marsh as a director on 18 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Maurice William De Housam as a director on 18 February 2016 |