Advanced company searchLink opens in new window

HARFORTH LIMITED

Company number 01940087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12
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
  • GBP 12
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