- Company Overview for HARBER STONE LIMITED (02148172)
- Filing history for HARBER STONE LIMITED (02148172)
- People for HARBER STONE LIMITED (02148172)
- Charges for HARBER STONE LIMITED (02148172)
- More for HARBER STONE LIMITED (02148172)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
14 Jan 2025 | CH01 | Director's details changed for Mrs Gloria Jacqueline Nutter on 11 January 2025 | |
14 Jan 2025 | AD01 | Registered office address changed from Ladbrook House Bockhampton Road Christchurch Dorset BH23 7AF to 10 Bridge Street Christchurch Dorset BH23 1EF on 14 January 2025 | |
03 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
14 Jul 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
28 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
25 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
24 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
11 May 2015 | AP01 | Appointment of Mrs Gloria Jacqueline Nutter as a director on 29 January 2015 | |
09 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 May 2015 | TM01 | Termination of appointment of Harry Nutter as a director on 28 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|