Advanced company searchLink opens in new window

HARMAN KEMP LIMITED

Company number 02648779

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 143,886
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
  • GBP 143,886
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
  • GBP 143,886