- Company Overview for 8 HARPES ROAD MANAGEMENT LIMITED (02701621)
- Filing history for 8 HARPES ROAD MANAGEMENT LIMITED (02701621)
- People for 8 HARPES ROAD MANAGEMENT LIMITED (02701621)
- More for 8 HARPES ROAD MANAGEMENT LIMITED (02701621)
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) |
---|---|---|---|
08 Jan 2025 | PSC04 | Change of details for Mr Daniel John Burke as a person with significant control on 8 January 2025 | |
08 Jan 2025 | PSC01 | Notification of Penny Frances Jenner as a person with significant control on 8 January 2025 | |
08 Jan 2025 | PSC01 | Notification of John Michael Chegwyn as a person with significant control on 8 January 2025 | |
08 Jan 2025 | PSC01 | Notification of Anna Fink as a person with significant control on 8 January 2025 | |
06 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Apr 2024 | PSC04 | Change of details for Mr Daniel John Burke as a person with significant control on 9 April 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
02 Apr 2024 | CH03 | Secretary's details changed for Mr Daniel Burke on 28 March 2024 | |
28 Mar 2024 | PSC01 | Notification of Daniel John Burke as a person with significant control on 28 March 2024 | |
28 Mar 2024 | TM02 | Termination of appointment of Carolyn Mary Frances Foreman as a secretary on 14 March 2024 | |
18 Mar 2024 | AP03 | Appointment of Mr Daniel Burke as a secretary on 14 March 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from , Wilsham House, Flat C, 8 Harpes Road Harpes Road, Oxford, OX2 7QL, England to Wilsham House, Flat C 8 Harpes Road Oxford OX2 7QL on 14 March 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from , Wilsham House, Flat a, 8 Harpes Road, Oxford, Oxfordshire, OX2 7QL to Wilsham House, Flat C 8 Harpes Road Oxford OX2 7QL on 14 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Carolyn Mary Frances Foreman as a director on 14 March 2024 | |
14 Mar 2024 | PSC07 | Cessation of Carolyn Mary Frances Foreman as a person with significant control on 14 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Ms Penny Frances Jenner as a director on 14 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr John Michael Chegwyn as a director on 14 March 2024 | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
28 Mar 2023 | AP01 | Appointment of Mr Daniel John Burke as a director on 28 March 2023 | |
11 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 |