HARRINGTON & CHARLES TRADING COMPANY LIMITED
Company number 03815545
- Company Overview for HARRINGTON & CHARLES TRADING COMPANY LIMITED (03815545)
- Filing history for HARRINGTON & CHARLES TRADING COMPANY LIMITED (03815545)
- People for HARRINGTON & CHARLES TRADING COMPANY LIMITED (03815545)
- Charges for HARRINGTON & CHARLES TRADING COMPANY LIMITED (03815545)
- Insolvency for HARRINGTON & CHARLES TRADING COMPANY LIMITED (03815545)
- More for HARRINGTON & CHARLES TRADING COMPANY LIMITED (03815545)
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) |
---|---|---|---|
02 Mar 2011 | AD01 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 2 March 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 2 February 2011 | |
01 Feb 2011 | AD01 | Registered office address changed from 4Th Floor, 41 Trinity Square, London, EC3N 4DJ United Kingdom on 1 February 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 11 August 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Paul Kythreotis on 28 July 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Michael Brian Price on 28 July 2010 | |
11 Aug 2010 | CH03 | Secretary's details changed for Grant Hobson on 28 July 2010 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 4TH floor 41 trinity square london EC3N 4DJ | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE | |
16 May 2009 | 288b | Appointment terminated director margaret sankatsing-sjak shie | |
16 May 2009 | 288a | Director appointed paul kythreotis | |
19 Feb 2009 | 288a | Director appointed michael brian price | |
06 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
01 Aug 2008 | 363a | Return made up to 28/07/08; full list of members | |
28 Sep 2007 | 288a | New secretary appointed | |
28 Sep 2007 | 288a | New director appointed | |
22 Sep 2007 | 288b | Secretary resigned | |
22 Sep 2007 | 288b | Director resigned | |
29 Aug 2007 | 363s |
Return made up to 28/07/07; full list of members
|
|
03 Aug 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: 81 fenchurch street london EC3M 4BT |