- Company Overview for HARFORTH LIMITED (01940087)
- Filing history for HARFORTH LIMITED (01940087)
- People for HARFORTH LIMITED (01940087)
- More for HARFORTH LIMITED (01940087)
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) |
---|---|---|---|
19 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
08 Aug 2014 | AP01 | Appointment of Mr Alexander Glaser as a director on 25 July 2014 | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
22 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
21 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | CH04 | Secretary's details changed for Hertford Company Secretaries Limited on 31 December 2011 | |
10 Oct 2011 | CH01 | Director's details changed for Monica Sarah Gaynor on 10 October 2011 | |
19 Jun 2011 | CH01 | Director's details changed for Monica Sarah Gaynor on 19 June 2011 | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Aug 2010 | TM01 | Termination of appointment of Jay Macdonald as a director | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
13 Jan 2010 | AD01 | Registered office address changed from Cpm House, Essex Road Hoddesdon Hertfordshire EN11 0DR on 13 January 2010 | |
16 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
25 Sep 2008 | 288a | Director appointed jay macdonald | |
19 May 2008 | AA | Full accounts made up to 31 December 2007 | |
10 Jan 2008 | 363a | Return made up to 31/12/07; full list of members |