- Company Overview for HARMAN KEMP LIMITED (02648779)
- Filing history for HARMAN KEMP LIMITED (02648779)
- People for HARMAN KEMP LIMITED (02648779)
- Charges for HARMAN KEMP LIMITED (02648779)
- More for HARMAN KEMP LIMITED (02648779)
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) |
---|---|---|---|
23 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
23 Oct 2019 | PSC05 | Change of details for Harman Kemp Holdings Limited as a person with significant control on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 | |
23 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Oct 2018 | AP01 | Appointment of Lorraine Wood as a director on 17 October 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | TM01 | Termination of appointment of Paul Derek Pentecost as a director on 1 April 2018 | |
04 May 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
04 Oct 2017 | PSC07 | Cessation of Hebrides 2006 Llp as a person with significant control on 13 March 2017 | |
04 Oct 2017 | PSC07 | Cessation of Allan George Kitchener Clow as a person with significant control on 13 March 2017 | |
04 Oct 2017 | PSC02 | Notification of Harman Kemp Holdings Limited as a person with significant control on 13 March 2017 | |
04 Oct 2017 | PSC07 | Cessation of David Langham as a person with significant control on 13 March 2017 | |
04 Oct 2017 | PSC07 | Cessation of Peter David Slade as a person with significant control on 13 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Christopher Gill Harman as a director on 24 February 2017 | |
16 Feb 2017 | MR01 | Registration of charge 026487790001, created on 14 February 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|