Advanced company searchLink opens in new window

5 HARPENDEN ROAD LIMITED

Company number 02971705

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)
24 Jun 2014 AA Accounts for a dormant company made up to 30 October 2013
01 Apr 2014 AP01 Appointment of Mr Matteo Santoro as a director
01 Apr 2014 TM01 Termination of appointment of Frederick Good as a director
12 Jan 2014 TM01 Termination of appointment of Marion Bidmead as a director
09 Dec 2013 AD01 Registered office address changed from 88 Woodlands Avenue London E11 3QY England on 9 December 2013
09 Dec 2013 AP01 Appointment of Ms Alison Crowe as a director
09 Dec 2013 AP03 Appointment of Ms Alison Crowe as a secretary
05 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
18 Jul 2013 AA Accounts for a dormant company made up to 30 October 2012
21 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
29 Jul 2012 AA Accounts for a dormant company made up to 30 October 2011
24 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
24 Oct 2011 TM01 Termination of appointment of Janine Burges as a director
29 Jul 2011 AA Accounts for a dormant company made up to 30 October 2010
23 May 2011 AP01 Appointment of Mr Frederick Lee Good as a director
14 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Ms Marion Joan Bidmead on 27 September 2010
14 Oct 2010 TM01 Termination of appointment of Wayne Bowshall as a director
22 Aug 2010 AA Accounts for a dormant company made up to 30 October 2009
09 Jul 2010 AP01 Appointment of Ms Janine Burges as a director
08 Jul 2010 AP01 Appointment of Mr Wayne Bowshall as a director
08 Jun 2010 AD01 Registered office address changed from 5 Harpenden Road Wanstead E12 5HJ England on 8 June 2010
08 Jun 2010 AR01 Annual return made up to 27 September 2009 with full list of shareholders
16 Sep 2009 287 Registered office changed on 16/09/2009 from 30 old station gardens henstridge somerset BA8 0PU
16 Sep 2009 288b Appointment terminated director gary spencer