HARBLEDOWN MANAGEMENT COMPANY LIMITED
Company number 06062104
- Company Overview for HARBLEDOWN MANAGEMENT COMPANY LIMITED (06062104)
- Filing history for HARBLEDOWN MANAGEMENT COMPANY LIMITED (06062104)
- People for HARBLEDOWN MANAGEMENT COMPANY LIMITED (06062104)
- More for HARBLEDOWN MANAGEMENT COMPANY LIMITED (06062104)
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
|
|
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
|
|
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
|
|
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
|
|
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 |