Advanced company searchLink opens in new window

HARBLEDOWN MANAGEMENT COMPANY LIMITED

Company number 06062104

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)
06 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
06 Jul 2017 AD01 Registered office address changed from 1B Russell Road London SW19 1QN England to 51 Titchfield Road Carshalton SM5 1PX on 6 July 2017
27 Jun 2017 AD01 Registered office address changed from 1B Russell Road London SW19 1QN England to 1B Russell Road London SW19 1QN on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from C/O Elite Bookkeping & Accounts 12 Mayfield Court Mayfield Court Broad Oak Heathfield East Sussex TN21 8SW England to 1B Russell Road London SW19 1QN on 27 June 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
20 Jun 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to C/O Elite Bookkeping & Accounts 12 Mayfield Court Mayfield Court Broad Oak Heathfield East Sussex TN21 8SW on 20 June 2016
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 June 2015
  • GBP 4
18 Jun 2015 AD01 Registered office address changed from C/O Lexy Stingl 5 Harbledown Road London SW6 5TW to The Pines Boars Head Crowborough East Sussex TN6 3HD on 18 June 2015
06 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
21 May 2014 TM02 Termination of appointment of a secretary
21 May 2014 AP01 Appointment of Ms Lexy Louise Stingl as a director
21 May 2014 TM02 Termination of appointment of Urang Property Management Limited as a secretary
21 May 2014 AD01 Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 21 May 2014
06 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of Christine Miller as a director
28 Jan 2013 AP01 Appointment of Ms Maria Rosaria Contestabile as a director
22 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Nov 2012 AD01 Registered office address changed from C/O Urang Property Management Ltdt 196 New Kings Road London SW6 4NF Uk on 7 November 2012
30 Oct 2012 AD01 Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 30 October 2012
30 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Christine Marie Miller on 29 October 2012