HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED
Company number 02446264
- Company Overview for HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED (02446264)
- Filing history for HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED (02446264)
- People for HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED (02446264)
- More for HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED (02446264)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
21 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
07 Jul 2023 | AP01 | Appointment of Mr Nicholas John Craig as a director on 6 July 2023 | |
10 May 2023 | TM01 | Termination of appointment of William Edward Harding as a director on 10 May 2023 | |
24 Mar 2023 | AP01 | Appointment of Mr William Edward Harding as a director on 24 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of William Edward Harding as a director on 24 March 2023 | |
26 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
25 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
14 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr William Edward Harding as a director on 20 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Alfred Segal as a director on 20 July 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
11 Feb 2019 | AP03 | Appointment of Easton Bevins Block Management as a secretary on 9 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Easton Bevins, Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB England to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from C/O Easton Devins Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB United Kingdom to Easton Bevins, Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 11 February 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from C/O Woods Estate Agents Unit 2 Woodlands Court Ashridge Road Bradley Stoke BS32 4LB United Kingdom to C/O Easton Devins Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 8 February 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of Woods Block Management Limited as a secretary on 8 February 2019 | |
22 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates |