HARROVIAN MANAGEMENT SERVICES LIMITED
Company number 03087493
- Company Overview for HARROVIAN MANAGEMENT SERVICES LIMITED (03087493)
- Filing history for HARROVIAN MANAGEMENT SERVICES LIMITED (03087493)
- People for HARROVIAN MANAGEMENT SERVICES LIMITED (03087493)
- More for HARROVIAN MANAGEMENT SERVICES LIMITED (03087493)
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) |
---|---|---|---|
05 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
06 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
07 Sep 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
28 Mar 2019 | PSC01 | Notification of Haydn Philip Hughes as a person with significant control on 28 February 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mrs Rachel Varda Hughes as a person with significant control on 28 February 2019 | |
28 Mar 2019 | PSC07 | Cessation of Asco Investment Services Limited as a person with significant control on 28 February 2019 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
02 Sep 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from 5 Beechen Grove Pinner Middlesex HA5 3AH to 52 High Street Pinner Middx HA5 5PW on 22 March 2017 | |
22 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
11 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
26 Sep 2015 | TM01 | Termination of appointment of Raymond Alan Rubin as a director on 15 September 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2015 |