- Company Overview for HAWORTH TOMPKINS LIMITED (04697954)
- Filing history for HAWORTH TOMPKINS LIMITED (04697954)
- People for HAWORTH TOMPKINS LIMITED (04697954)
- Charges for HAWORTH TOMPKINS LIMITED (04697954)
- More for HAWORTH TOMPKINS LIMITED (04697954)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
08 May 2024 | PSC02 | Notification of Haworth Tompkins Trustees Limited as a person with significant control on 15 April 2024 | |
07 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 7 May 2024 | |
07 May 2024 | TM01 | Termination of appointment of Steven Charles Tompkins as a director on 15 April 2024 | |
07 May 2024 | TM01 | Termination of appointment of Graham Thomas Haworth as a director on 15 April 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
24 Jan 2024 | AP01 | Appointment of Lucy Mary Angharad Picardo as a director on 24 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Lucy Mary Angharad Picardo as a director on 24 January 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from 110 Golden Lane London EC1Y 0TG England to 110 Golden Lane London EC1Y 0TL on 14 August 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from 5th Floor Highgate Business Centre 33 Greenwood Place London NW5 1LB to 110 Golden Lane London EC1Y 0TG on 14 August 2023 | |
09 Aug 2023 | MR01 | Registration of charge 046979540002, created on 4 August 2023 | |
21 Mar 2023 | AD02 | Register inspection address has been changed from C/O Dub & Co 7 Torriano Mews London NW5 2RZ United Kingdom to Ground Floor 31 Kentish Town Road London NW1 8NL | |
20 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | SH08 | Change of share class name or designation | |
06 Apr 2021 | AP01 | Appointment of Lucy Mary Angharad Picardo as a director on 1 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Joanna Kate Sutherland as a director on 1 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |