- Company Overview for HARLANDS SERVICES LTD (02982925)
- Filing history for HARLANDS SERVICES LTD (02982925)
- People for HARLANDS SERVICES LTD (02982925)
- Charges for HARLANDS SERVICES LTD (02982925)
- More for HARLANDS SERVICES LTD (02982925)
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 Mar 2022 | AD01 | Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 | |
31 Mar 2022 | PSC05 | Change of details for Harlands Group Ltd as a person with significant control on 31 March 2022 | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
23 Sep 2021 | TM01 | Termination of appointment of Camilla Sunner as a director on 22 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW on 1 September 2021 | |
01 Sep 2021 | PSC05 | Change of details for Harlands Group Ltd as a person with significant control on 27 August 2021 | |
24 Jul 2021 | AA | Full accounts made up to 31 March 2020 | |
23 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2021 | MA | Memorandum and Articles of Association | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
30 Mar 2021 | AP01 | Appointment of Scott Maud as a director on 25 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Ms Camilla Sunner as a director on 25 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Steven John Holmes as a director on 25 March 2021 | |
06 Jan 2021 | MR05 | Part of the property or undertaking has been released from charge 029829250006 | |
04 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
17 Aug 2020 | AP01 | Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 | |
25 Feb 2020 | MR01 | Registration of charge 029829250006, created on 25 February 2020 | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
13 Nov 2019 | MR04 | Satisfaction of charge 029829250005 in full |