Advanced company searchLink opens in new window

HARBOUR & JONES LIMITED

Company number 05016914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
14 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
07 Sep 2021 AD01 Registered office address changed from 127-133 Charing Cross Road London WC2H 0EW to 550 Thames Valley Park Drive Reading RG6 1PT on 7 September 2021
05 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
25 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
11 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Apr 2020 TM02 Termination of appointment of Nicholas Edward Neale Thomas as a secretary on 27 March 2020
01 Apr 2020 AP03 Appointment of Mr Adam Seymour as a secretary on 27 March 2020
19 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
13 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
13 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
13 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
13 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
26 Jul 2019 TM01 Termination of appointment of Madeleine Suzanne Musselwhite as a director on 31 May 2019
24 Jun 2019 MA Memorandum and Articles of Association
24 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jun 2019 MR04 Satisfaction of charge 050169140005 in full
11 Jun 2019 MR04 Satisfaction of charge 050169140004 in full