Advanced company searchLink opens in new window

HAREBRIDGE MANAGEMENT COMPANY LIMITED

Company number 06768678

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)
21 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 80
28 Sep 2015 AD01 Registered office address changed from Maple Barn Priory Green Edwardstone Sudbury Suffolk CO10 5PP England to Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 28 September 2015
17 Sep 2015 TM02 Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 14 September 2015
17 Sep 2015 AP03 Appointment of Mr Ian Andrew Edgington as a secretary on 14 September 2015
17 Sep 2015 AD01 Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to Maple Barn Priory Green Edwardstone Sudbury Suffolk CO10 5PP on 17 September 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 80
22 Apr 2014 AP04 Appointment of Homes & Watson Partnership Ltd as a secretary
28 Mar 2014 TM02 Termination of appointment of Alan Eldret as a secretary
28 Mar 2014 AD01 Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England on 28 March 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Oct 2013 AD01 Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY England on 23 October 2013
07 Oct 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
17 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 80
17 Sep 2013 AD01 Registered office address changed from 67 Third Avenue Frinton on Sea Essex CO13 9EF on 17 September 2013
17 Sep 2013 AD02 Register inspection address has been changed from 67 Third Avenue Frinton-on-Sea Essex CO13 9EF England
20 Nov 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Doreen Yvonne Griggs on 31 October 2011
31 Oct 2011 CH03 Secretary's details changed for Alan James Eldret on 9 August 2010
31 Oct 2011 AD03 Register(s) moved to registered inspection location
31 Oct 2011 CH01 Director's details changed for Ian Andrew Edgington on 1 April 2011
31 Oct 2011 AD02 Register inspection address has been changed from Yew Tree Cottage Lew Bampton Oxfordshire OX18 2BB