- Company Overview for 12/14 HARMER STREET LIMITED (03984856)
- Filing history for 12/14 HARMER STREET LIMITED (03984856)
- People for 12/14 HARMER STREET LIMITED (03984856)
- More for 12/14 HARMER STREET LIMITED (03984856)
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) |
---|---|---|---|
21 Mar 2019 | PSC01 | Notification of Shing Yueng Lai as a person with significant control on 8 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Ms Shing Yueng Lai as a director on 8 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Christina Stock as a person with significant control on 8 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Christina Stock as a director on 8 March 2019 | |
04 Jan 2019 | PSC01 | Notification of Christina Stock as a person with significant control on 6 April 2016 | |
04 Jan 2019 | TM01 | Termination of appointment of Paul Graham Elliott as a director on 3 November 2009 | |
04 Jan 2019 | AP01 | Appointment of Miss Christina Stock as a director on 3 November 2009 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
20 Jun 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 Jun 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
26 Jun 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
31 May 2013 | CH03 | Secretary's details changed for Anthony John Bousel on 27 March 2013 | |
31 May 2013 | CH01 | Director's details changed for Anthony John Bousel on 27 March 2013 | |
03 Jul 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
26 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Jun 2012 | CH01 | Director's details changed for Douglas Alexander Law on 3 May 2012 |