- Company Overview for HARBORNE ROAD NOMINEES LIMITED (02748901)
- Filing history for HARBORNE ROAD NOMINEES LIMITED (02748901)
- People for HARBORNE ROAD NOMINEES LIMITED (02748901)
- More for HARBORNE ROAD NOMINEES LIMITED (02748901)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
12 Feb 2024 | TM01 | Termination of appointment of Mark Adrian Gibson as a director on 1 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Ian John Sydenham as a director on 1 February 2024 | |
06 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
03 Oct 2022 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
03 May 2022 | TM01 | Termination of appointment of John Roger Lloyd Williams as a director on 29 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Matthew Ian Doughty as a director on 27 April 2022 | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
11 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
26 Aug 2020 | AP01 | Appointment of Mr John Roger Lloyd Williams as a director on 25 June 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Richard John Whittingham as a director on 25 June 2020 | |
16 Jun 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 April 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Richard John Whittingham on 6 March 2020 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2019 | AD01 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to C/O Dwf Law Llp 1Scott Place 2 Hardman Street Manchester M3 3AA on 19 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
19 Dec 2019 | PSC02 | Notification of Dwf (Nominees) 2013 Limited as a person with significant control on 6 April 2016 | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off |