HARRISON VARMA (THE GARTH) LIMITED
Company number 05116744
- Company Overview for HARRISON VARMA (THE GARTH) LIMITED (05116744)
- Filing history for HARRISON VARMA (THE GARTH) LIMITED (05116744)
- People for HARRISON VARMA (THE GARTH) LIMITED (05116744)
- Charges for HARRISON VARMA (THE GARTH) LIMITED (05116744)
- More for HARRISON VARMA (THE GARTH) LIMITED (05116744)
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) |
---|---|---|---|
29 Nov 2016 | MR04 | Satisfaction of charge 4 in full | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
17 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
31 Jul 2014 | MR01 | Registration of charge 051167440007, created on 31 July 2014 | |
31 Jul 2014 | MR01 | Registration of charge 051167440008, created on 31 July 2014 | |
30 Jul 2014 | MR01 | Registration of charge 051167440009, created on 21 July 2014 | |
03 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
15 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
21 Aug 2012 | MISC | Section 519 | |
03 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Mr Anil Kumar Varma on 30 September 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mrs Marisa Anne Varma on 30 September 2011 | |
08 Jun 2011 | TM02 | Termination of appointment of Michael Smith as a secretary |